Search icon

LEGRIFFON LLC

Company Details

Name: LEGRIFFON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Aug 2008 (16 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 3710639
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-19 2012-10-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-19 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924000260 2019-09-24 ARTICLES OF DISSOLUTION 2019-09-24
SR-99272 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000463 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
121005001104 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120815006388 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100907002012 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080819000512 2008-08-19 ARTICLES OF ORGANIZATION 2008-08-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State