Search icon

GRIFFIN CONTRACT DEWATERING, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

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)

Filings

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