Search icon

GRIFFIN DEWATERING, LLC

Company Details

Name: GRIFFIN DEWATERING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4983964
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-02-16 2024-09-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-16 2024-09-12 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)
2016-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-27 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
240912002997 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220824003050 2022-08-24 BIENNIAL STATEMENT 2022-07-01
220216002026 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
200701060563 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-107194 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107193 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180726006250 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160930000075 2016-09-30 CERTIFICATE OF PUBLICATION 2016-09-30
160727000722 2016-07-27 APPLICATION OF AUTHORITY 2016-07-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State