Search icon

37 GRAND AVENUE LLC

Company Details

Name: 37 GRAND AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2007 (17 years ago)
Entity Number: 3604488
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: GRAND AVENUE L.L.C.
Fictitious Name: 37 GRAND AVENUE LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-12-12 2008-12-17 Address C/O CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037572 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211208001516 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191205060212 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-48741 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48740 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171211006060 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151202006753 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131205006061 2013-12-05 BIENNIAL STATEMENT 2013-12-01
111221002867 2011-12-21 BIENNIAL STATEMENT 2011-12-01
091211002614 2009-12-11 BIENNIAL STATEMENT 2009-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State