Name: | GRAINCOMM I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4389817 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-19 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-19 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-17 | 2019-11-19 | Address | 100 N. WASHINGTON BOULEVARD, SARASOTA, FL, 34236, USA (Type of address: Service of Process) |
2013-04-17 | 2015-04-17 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406002855 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210406061247 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
191119000849 | 2019-11-19 | CERTIFICATE OF CHANGE | 2019-11-19 |
190417060023 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170417006358 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150417006048 | 2015-04-17 | BIENNIAL STATEMENT | 2015-04-01 |
130613000366 | 2013-06-13 | CERTIFICATE OF PUBLICATION | 2013-06-13 |
130417000558 | 2013-04-17 | APPLICATION OF AUTHORITY | 2013-04-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State