Name: | GRAYTON CONTINENTAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2007 (18 years ago) |
Entity Number: | 3548557 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COLBY ATTORNEYS SERVICE CO., INC. | Agent | 111 WASHINGTON AVE., SUITE 703, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-27 | 2013-12-03 | Address | 1220 N. MARKET STREET, SUITE 806, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2007-07-26 | 2010-01-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-26 | 2010-01-27 | 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-95299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131203006099 | 2013-12-03 | BIENNIAL STATEMENT | 2013-07-01 |
100202003161 | 2010-02-02 | BIENNIAL STATEMENT | 2009-07-01 |
100127000215 | 2010-01-27 | CERTIFICATE OF AMENDMENT | 2010-01-27 |
071011000878 | 2007-10-11 | CERTIFICATE OF PUBLICATION | 2007-10-11 |
070726001032 | 2007-07-26 | ARTICLES OF ORGANIZATION | 2007-07-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State