Name: | GRAND DESIGN RV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4365152 |
ZIP code: | 46540 |
County: | New York |
Place of Formation: | Indiana |
Address: | 11333 COUNTY RD 2, MIDDLEBURY, IN, United States, 46540 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRAND DESIGN RV, LLC | DOS Process Agent | 11333 COUNTY RD 2, MIDDLEBURY, IN, United States, 46540 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-09 | 2021-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-09 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-02-12 | 2020-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-02-12 | 2020-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-25 | 2014-02-12 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001764 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202004584 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210202060825 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
201009000473 | 2020-10-09 | CERTIFICATE OF CHANGE | 2020-10-09 |
190206060707 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170215006066 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
150202007164 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
140212000110 | 2014-02-12 | CERTIFICATE OF CHANGE | 2014-02-12 |
130522000357 | 2013-05-22 | CERTIFICATE OF PUBLICATION | 2013-05-22 |
130225001443 | 2013-02-25 | APPLICATION OF AUTHORITY | 2013-02-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State