Name: | TRUE GRIFFIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2008 (16 years ago) |
Date of dissolution: | 07 Sep 2023 |
Entity Number: | 3735864 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 252 UNION STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
TRUE GRIFFIN LLC | DOS Process Agent | 252 UNION STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-27 | 2023-09-07 | Address | 252 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2008-10-24 | 2020-10-27 | Address | 7 SOUTH CHURCH STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907003723 | 2023-08-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-01 |
221206004067 | 2022-12-06 | BIENNIAL STATEMENT | 2022-10-01 |
201027060413 | 2020-10-27 | BIENNIAL STATEMENT | 2020-10-01 |
141007006065 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121004006123 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101022003015 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
090205000530 | 2009-02-05 | CERTIFICATE OF PUBLICATION | 2009-02-05 |
081024000794 | 2008-10-24 | ARTICLES OF ORGANIZATION | 2008-10-24 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State