Search icon

GRAND DESIGN RV, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
GRAND DESIGN RV, LLC DOS Process Agent 11333 COUNTY RD 2, MIDDLEBURY, IN, United States, 46540

History

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)

Filings

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