Search icon

GR CATALYST ONE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GR CATALYST ONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575577
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: EXECUTIVE WOODS,, 5 PALISADES DR., ALBANY, NY, United States, 12205

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ATTN:ROBERT PANASCI DOS Process Agent EXECUTIVE WOODS,, 5 PALISADES DR., ALBANY, NY, United States, 12205

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
R4GFE1SXXWU3
UEI Expiration Date:
2025-04-29

Business Information

Activation Date:
2024-05-01
Initial Registration Date:
2023-05-11

History

Start date End date Type Value
2025-03-26 2025-04-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-03-26 2025-04-15 Address 230 PARK AVENUE, THIRD FLOOR WEST, SUITE 447, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2025-01-03 2025-03-26 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-01-03 2025-03-26 Address EXECUTIVE WOODS,, 5 PALISADES DR., ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-05-02 2025-01-03 Address EXECUTIVE WOODS,, 5 PALISADES DR., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415002700 2025-04-15 CERTIFICATE OF CHANGE BY ENTITY 2025-04-15
250326001313 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
250103002351 2024-12-24 CERTIFICATE OF CHANGE BY ENTITY 2024-12-24
240502002858 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220518001752 2022-05-18 BIENNIAL STATEMENT 2022-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State