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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046649-DCA | Inactive | Business | 2016-12-20 | 2019-03-15 |
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) |
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 |
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