GRATIA PROPERTIES LLC
Headquarter
Name: | GRATIA PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2010 (15 years ago) |
Entity Number: | 4017701 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | New York |
Address: | 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 S. DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2024-11-13 | 2024-11-20 | Address | 3500 s. dupont highway, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2020-11-02 | 2024-11-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-04-28 | 2024-11-13 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-04-28 | 2020-11-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000838 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
241113003583 | 2024-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-12 |
201102061924 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006876 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006932 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State