Name: | GRASSHOPPER GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2009 (15 years ago) |
Entity Number: | 3862718 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-03 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-11-20 | 2023-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-26 | 2017-10-03 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-08-17 | 2015-11-20 | Address | 1540 CENTRAL AVE., SUITE 200, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-11-01 | 2012-08-17 | Address | 47 JEFFERSON AVE., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Registered Agent) |
2010-03-02 | 2010-11-01 | Address | 155 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2010-03-02 | 2014-09-26 | Address | 425 BOYLSTON STREET, 3RD FLOOR, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
2009-10-01 | 2010-03-02 | Address | 31 ST. JAMES AVE., SUITE 850, BOSTON, MA, 02116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005001194 | 2023-10-05 | BIENNIAL STATEMENT | 2023-10-01 |
211001000597 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003062324 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006282 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151120000715 | 2015-11-20 | CERTIFICATE OF CHANGE | 2015-11-20 |
151001006646 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
140926000900 | 2014-09-26 | CERTIFICATE OF CHANGE | 2014-09-26 |
131001006503 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
120817000957 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
111114002578 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State