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 |
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 |
---|---|---|---|
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) |
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