Name: | GROWLOGICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2014 (11 years ago) |
Entity Number: | 4603957 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 artisan ave, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 21 artisan ave, HUNTINGTON, NY, United States, 11743 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2025-02-19 | Address | 9 NORTH ST., SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
2024-07-01 | 2025-02-19 | Address | 9 NORTH ST., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2016-05-19 | 2024-07-01 | Address | 9 NORTH ST., SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
2016-05-19 | 2024-07-01 | Address | 9 NORTH ST., SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2014-07-09 | 2016-05-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-07-09 | 2016-05-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003455 | 2025-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-21 |
240701035003 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220712001570 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200707061059 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180712006249 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160705007749 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
160519000056 | 2016-05-19 | CERTIFICATE OF CHANGE | 2016-05-19 |
150416000244 | 2015-04-16 | CERTIFICATE OF PUBLICATION | 2015-04-16 |
140709010172 | 2014-07-09 | ARTICLES OF ORGANIZATION | 2014-07-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State