Name: | GRAND RIVER INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Apr 2022 |
Entity Number: | 4735917 |
ZIP code: | 49546 |
County: | Westchester |
Place of Formation: | Michigan |
Address: | 751-c kenmoor avenue se, GRAND RAPIDS, MI, United States, 49546 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 751-c kenmoor avenue se, GRAND RAPIDS, MI, United States, 49546 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-12 | 2022-11-22 | Address | 751 KENMOOR AVENUE SE, SUITE C, GRAND RAPIDS, MI, 49546, USA (Type of address: Service of Process) |
2015-04-01 | 2017-04-12 | Address | TANIA E. (DEE DEE) FULLER, 300 OTTAWA NW, SUITE 220, GRAND RAPIDS, MI, 49503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122001215 | 2022-04-27 | SURRENDER OF AUTHORITY | 2022-04-27 |
210429060034 | 2021-04-29 | BIENNIAL STATEMENT | 2021-04-01 |
190423060060 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170412006083 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150722000948 | 2015-07-22 | CERTIFICATE OF PUBLICATION | 2015-07-22 |
150401000916 | 2015-04-01 | APPLICATION OF AUTHORITY | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State