Name: | GRAINCOMM II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Entity Number: | 4351902 |
ZIP code: | 10005 |
County: | Sullivan |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRAINCOMM II, LLC | DOS Process Agent | 28 LIBERTY STREET,, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-19 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-19 | 2025-01-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-17 | 2019-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-17 | 2019-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-17 | 2016-08-17 | Address | 5000 VALLEYSTONE DRIVE, STE 200, CARY, NC, 27519, USA (Type of address: Service of Process) |
2013-01-28 | 2015-03-17 | Address | 5000 VALLEYSTONE DRIVE, CARY, NC, 27519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002795 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104000731 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210113060710 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
191119000855 | 2019-11-19 | CERTIFICATE OF CHANGE | 2019-11-19 |
190103060460 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170111006413 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
160817000341 | 2016-08-17 | CERTIFICATE OF CHANGE | 2016-08-17 |
160720000933 | 2016-07-20 | CERTIFICATE OF AMENDMENT | 2016-07-20 |
150317006299 | 2015-03-17 | BIENNIAL STATEMENT | 2015-01-01 |
130513000121 | 2013-05-13 | CERTIFICATE OF PUBLICATION | 2013-05-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State