Name: | GREAT EXPRESSIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2012 (13 years ago) |
Entity Number: | 4203981 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Michigan |
Foreign Legal Name: | ADG, LLC |
Fictitious Name: | GREAT EXPRESSIONS, LLC |
Address: | ADG, LLC, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREAT EXPRESSIONS, LLC | DOS Process Agent | ADG, LLC, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-16 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044047 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
200203060357 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-59854 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201006927 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
140313006499 | 2014-03-13 | BIENNIAL STATEMENT | 2014-02-01 |
120424000110 | 2012-04-24 | CERTIFICATE OF PUBLICATION | 2012-04-24 |
120216000654 | 2012-02-16 | APPLICATION OF AUTHORITY | 2012-02-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State