Name: | GRAND CONCOURSE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2014 (11 years ago) |
Entity Number: | 4514712 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-03-02 | 2023-07-18 | Address | 101 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2022-01-12 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-01-16 | 2022-01-12 | Address | 11 AVENUE F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718003492 | 2023-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-18 |
230302002761 | 2023-03-02 | BIENNIAL STATEMENT | 2022-01-01 |
220112002402 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
200108060446 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
160512000884 | 2016-05-12 | CERTIFICATE OF PUBLICATION | 2016-05-12 |
140116010118 | 2014-01-16 | ARTICLES OF ORGANIZATION | 2014-01-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State