Search icon

2 GRACE COURT UNITS LLC

Company Details

Name: 2 GRACE COURT UNITS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304639
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
2 GRACE COURT UNITS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-01-03 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-01 2012-08-06 Address 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-06 2010-02-01 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-03-06 2012-08-06 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2006-01-11 2006-03-06 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001687 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104003569 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200103061069 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-43051 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43050 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007851 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007717 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006317 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120806000121 2012-08-06 CERTIFICATE OF CHANGE 2012-08-06
120125002110 2012-01-25 BIENNIAL STATEMENT 2012-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State