Search icon

GRUN, LLC

Company Details

Name: GRUN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2014 (11 years ago)
Entity Number: 4528222
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
GRUN, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2020-02-04 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-04 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-18 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2016-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-08-18 2015-09-18 Address 1455 MARKET ST, FL 4, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)
2014-02-12 2015-08-18 Address 182 HOWARD ST. #8, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039053 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202000559 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200204060301 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-66621 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007414 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160404000149 2016-04-04 CERTIFICATE OF CHANGE 2016-04-04
160307006545 2016-03-07 BIENNIAL STATEMENT 2016-02-01
150918000472 2015-09-18 CERTIFICATE OF CHANGE 2015-09-18
150818000175 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
140212000295 2014-02-12 APPLICATION OF AUTHORITY 2014-02-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State