Name: | GRAINCOMM III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2016 (9 years ago) |
Entity Number: | 4967538 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GRAINCOMM III, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-19 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-19 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-23 | 2019-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004960 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220608003364 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200618060013 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
191119000864 | 2019-11-19 | CERTIFICATE OF CHANGE | 2019-11-19 |
180613006292 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160926000244 | 2016-09-26 | CERTIFICATE OF PUBLICATION | 2016-09-26 |
160623000021 | 2016-06-23 | APPLICATION OF AUTHORITY | 2016-06-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State