Search icon

GRANITEX LLC

Company Details

Name: GRANITEX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2013 (12 years ago)
Entity Number: 4397082
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
GCAM LLC Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-12-29 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-13 2020-12-29 Address 214 WEST 39TH STREET, 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-03-19 2020-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-02 2023-05-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-03-02 2020-03-19 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-12-31 2019-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-31 2020-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-11 2019-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-04 2019-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-31 2019-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001263 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210504060759 2021-05-04 BIENNIAL STATEMENT 2021-05-01
201229000349 2020-12-29 CERTIFICATE OF MERGER 2020-12-29
200413060392 2020-04-13 BIENNIAL STATEMENT 2019-05-01
200319000322 2020-03-19 CERTIFICATE OF MERGER 2020-03-19
200302000567 2020-03-02 CERTIFICATE OF CHANGE 2020-03-02
191231000571 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
191231000564 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
191231000598 2019-12-31 CERTIFICATE OF MERGER 2019-12-31
191231000601 2019-12-31 CERTIFICATE OF MERGER 2019-12-31

Date of last update: 19 Feb 2025

Sources: New York Secretary of State