Name: | GRAIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2005 (20 years ago) |
Entity Number: | 3267212 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 226 E. 54TH ST., SUITE 402, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC C/O SKY MANAGEMENT CORP. | DOS Process Agent | 226 E. 54TH ST., SUITE 402, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-11 | 2024-03-21 | Address | 226 E. 54TH ST., SUITE 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-10-17 | 2010-02-11 | Address | PO BOX 446, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2007-04-24 | 2007-10-17 | Address | PO BOX 446, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2005-10-11 | 2007-04-24 | Address | ATN: JONATHON OHEBSHALOM, 12 STEVEN LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321000483 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
170523002015 | 2017-05-23 | BIENNIAL STATEMENT | 2015-10-01 |
100211001084 | 2010-02-11 | CERTIFICATE OF CHANGE | 2010-02-11 |
071017002658 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
070424000130 | 2007-04-24 | CERTIFICATE OF CHANGE | 2007-04-24 |
051011001078 | 2005-10-11 | ARTICLES OF ORGANIZATION | 2005-10-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State