Name: | GREYCROFT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Aug 2006 (18 years ago) |
Date of dissolution: | 08 May 2014 |
Entity Number: | 3402767 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 598 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 598 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-03 | 2012-08-23 | Address | 153 EAST 53RD ST, 53RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-21 | 2010-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508000738 | 2014-05-08 | CERTIFICATE OF TERMINATION | 2014-05-08 |
120823002822 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100903002820 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080818002289 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
061130000027 | 2006-11-30 | CERTIFICATE OF PUBLICATION | 2006-11-30 |
060821000122 | 2006-08-21 | APPLICATION OF AUTHORITY | 2006-08-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State