-
Home Page
›
-
Counties
›
-
Kings
›
-
10036
›
-
100 GRAND AVENUE LLC
Company Details
Name: |
100 GRAND AVENUE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Nov 2005 (19 years ago)
|
Entity Number: |
3284052 |
ZIP code: |
10036
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
ATTN JOHN J CROWE ESQ, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
C/O PRYOR CASHMAN LLP
|
DOS Process Agent
|
ATTN JOHN J CROWE ESQ, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
2008-01-04
|
2009-09-15
|
Address
|
ATTN JOHN J CROWE, 410 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2005-11-22
|
2008-01-04
|
Address
|
410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131210002480
|
2013-12-10
|
BIENNIAL STATEMENT
|
2013-11-01
|
111205002111
|
2011-12-05
|
BIENNIAL STATEMENT
|
2011-11-01
|
091125002357
|
2009-11-25
|
BIENNIAL STATEMENT
|
2009-11-01
|
090915000341
|
2009-09-15
|
CERTIFICATE OF CHANGE
|
2009-09-15
|
080104002771
|
2008-01-04
|
BIENNIAL STATEMENT
|
2007-11-01
|
060427000645
|
2006-04-27
|
AFFIDAVIT OF PUBLICATION
|
2006-04-27
|
060427000642
|
2006-04-27
|
AFFIDAVIT OF PUBLICATION
|
2006-04-27
|
051122000162
|
2005-11-22
|
ARTICLES OF ORGANIZATION
|
2005-11-22
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State