Name: | GRAPPLIN' GORILLAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2005 (20 years ago) |
Entity Number: | 3210507 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1607, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
GRAPPLIN' GORILLAS LLC | DOS Process Agent | PO BOX 1607, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-02 | 2019-05-02 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-07-12 | 2018-02-02 | Address | (Type of address: Registered Agent) |
2015-05-04 | 2018-02-02 | Address | PO BOX 7773, GREENWICH, CT, 06836, USA (Type of address: Service of Process) |
2013-05-31 | 2015-05-04 | Address | 216 PURCHASE STREET, APT. R, RYE, NY, 10580, USA (Type of address: Service of Process) |
2009-05-08 | 2013-05-31 | Address | PO BOX 1564, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502060670 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180202000180 | 2018-02-02 | CERTIFICATE OF CHANGE | 2018-02-02 |
170712000068 | 2017-07-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-08-11 |
170510006043 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150504006411 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State