Search icon

GRAYMONT EQUIPMENT DISTRIBUTION, LLC

Branch

Company Details

Name: GRAYMONT EQUIPMENT DISTRIBUTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2016 (9 years ago)
Branch of: GRAYMONT EQUIPMENT DISTRIBUTION, LLC, Illinois (Company Number CORP_56327657)
Entity Number: 4960539
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2046649-DCA Inactive Business 2016-12-20 2019-03-15

History

Start date End date Type Value
2023-04-27 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-27 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-09 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
250117003938 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230427002222 2023-04-27 BIENNIAL STATEMENT 2022-06-01
200617060136 2020-06-17 BIENNIAL STATEMENT 2020-06-01
SR-75620 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75619 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180606006093 2018-06-06 BIENNIAL STATEMENT 2018-06-01
161128000216 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160609000392 2016-06-09 APPLICATION OF AUTHORITY 2016-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2562845 RENEWAL INVOICED 2017-02-27 200 Dealer in Products for the Disabled License Renewal
2511523 LICENSE INVOICED 2016-12-13 50 Dealer in Products for the Disabled License Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State