Name: | GREAT PLAINS LEASING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 07 Feb 2022 |
Entity Number: | 3194772 |
ZIP code: | 55426 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 general mills blvd, golden valley, MN, United States, 55426 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1 general mills blvd, golden valley, MN, United States, 55426 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2022-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-26 | 2018-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208002462 | 2022-02-07 | SURRENDER OF AUTHORITY | 2022-02-07 |
210426060109 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190403060209 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-41139 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41138 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State