Name: | GRACIELU ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2016 (8 years ago) |
Entity Number: | 5021345 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2024-11-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-14 | 2024-11-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-02-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-02-14 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-10-11 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-10-11 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107004009 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230214003471 | 2023-02-14 | BIENNIAL STATEMENT | 2022-10-01 |
220928013060 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928032224 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210610060236 | 2021-06-10 | BIENNIAL STATEMENT | 2020-10-01 |
181116006561 | 2018-11-16 | BIENNIAL STATEMENT | 2018-10-01 |
170308000562 | 2017-03-08 | CERTIFICATE OF CHANGE | 2017-03-08 |
170118000865 | 2017-01-18 | CERTIFICATE OF PUBLICATION | 2017-01-18 |
161011010398 | 2016-10-11 | ARTICLES OF ORGANIZATION | 2016-10-11 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State