Search icon

SLG GRAYBAR NEW GROUND LESSEE LLC

Company Details

Name: SLG GRAYBAR NEW GROUND LESSEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2009 (15 years ago)
Entity Number: 3867725
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-11-02 2023-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-02 2023-10-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-15 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-15 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231026001284 2023-10-26 BIENNIAL STATEMENT 2023-10-01
211102004107 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
211028000548 2021-10-28 BIENNIAL STATEMENT 2021-10-28
191009060175 2019-10-09 BIENNIAL STATEMENT 2019-10-01
SR-101548 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101549 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171018006308 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151002006266 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131029006342 2013-10-29 BIENNIAL STATEMENT 2013-10-01
121031000083 2012-10-31 CERTIFICATE OF CHANGE 2012-10-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State