Name: | GRANNY'S KITCHENS, LLC OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 29 Apr 2014 |
Entity Number: | 3386165 |
ZIP code: | 10005 |
County: | Herkimer |
Place of Formation: | Delaware |
Foreign Legal Name: | GRANNY'S KITCHENS, LLC |
Fictitious Name: | GRANNY'S KITCHENS, LLC OF DELAWARE |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-23 | 2011-07-05 | Address | 178 INDUSTRIAL PARK DR, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
2006-07-10 | 2008-07-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44292 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44291 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140429000634 | 2014-04-29 | CERTIFICATE OF TERMINATION | 2014-04-29 |
120803006066 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
110705000743 | 2011-07-05 | CERTIFICATE OF CHANGE | 2011-07-05 |
100805002829 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080723002019 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
061004000814 | 2006-10-04 | CERTIFICATE OF PUBLICATION | 2006-10-04 |
060710000425 | 2006-07-10 | APPLICATION OF AUTHORITY | 2006-07-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State