GRIFFIN DEWATERING-NEW ENGLAND, LLC
Branch
Name: | GRIFFIN DEWATERING-NEW ENGLAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2013 (12 years ago) |
Branch of: | GRIFFIN DEWATERING-NEW ENGLAND, LLC, Connecticut (Company Number 1119216) |
Entity Number: | 4487670 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-15 | 2015-11-24 | Address | 5306 CLINTON DRIVE, HOUSTON, TX, 77020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216002031 | 2022-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-15 |
SR-104617 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151124000611 | 2015-11-24 | CERTIFICATE OF CHANGE | 2015-11-24 |
140127000103 | 2014-01-27 | CERTIFICATE OF PUBLICATION | 2014-01-27 |
131115000354 | 2013-11-15 | APPLICATION OF AUTHORITY | 2013-11-15 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State