Search icon

GREAT EXPRESSIONS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GREAT EXPRESSIONS, LLC DOS Process Agent ADG, LLC, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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