Name: | GRIFFIN CONTRACT DEWATERING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2015 (9 years ago) |
Entity Number: | 4862656 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2023-12-01 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-16 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036604 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220216001937 | 2022-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-15 |
220121001751 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
191227060224 | 2019-12-27 | BIENNIAL STATEMENT | 2019-12-01 |
SR-106611 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106610 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171207006110 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
160831000121 | 2016-08-31 | CERTIFICATE OF PUBLICATION | 2016-08-31 |
151211000129 | 2015-12-11 | APPLICATION OF AUTHORITY | 2015-12-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State