GROUNDWORK OPERATIONS, LLC

Name: | GROUNDWORK OPERATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2010 (15 years ago) |
Entity Number: | 3945024 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 44 COURT ST. SUITE 1217, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 COURT ST. SUITE 1217, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-16 | 2024-06-12 | Address | 44 COURT ST. SUITE 1217, PMB 93989, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2020-05-04 | 2020-06-16 | Address | 44 COURT ST, STE 1217 PMD 93989, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2018-05-03 | 2020-05-04 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2016-05-16 | 2018-05-03 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2012-05-23 | 2016-05-16 | Address | 21-12 22ND ROAD, APT. 1R, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612001637 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
200616000360 | 2020-06-16 | CERTIFICATE OF CHANGE | 2020-06-16 |
200504061422 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006637 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160516007173 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State