Name: | GRID ONE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2017 (8 years ago) |
Entity Number: | 5107043 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRID ONE SOLUTIONS, LLC, MISSISSIPPI | 1115541 | MISSISSIPPI |
Headquarter of | GRID ONE SOLUTIONS, LLC, Alabama | 000-388-038 | Alabama |
Headquarter of | GRID ONE SOLUTIONS, LLC, KENTUCKY | 0981486 | KENTUCKY |
Headquarter of | GRID ONE SOLUTIONS, LLC, FLORIDA | M17000002825 | FLORIDA |
Headquarter of | GRID ONE SOLUTIONS, LLC, RHODE ISLAND | 001672493 | RHODE ISLAND |
Headquarter of | GRID ONE SOLUTIONS, LLC, CONNECTICUT | 1235180 | CONNECTICUT |
Headquarter of | GRID ONE SOLUTIONS, LLC, IDAHO | 547065 | IDAHO |
Headquarter of | GRID ONE SOLUTIONS, LLC, ILLINOIS | LLC_06203396 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-11-06 | Address | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Service of Process) |
2023-09-25 | 2023-11-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-27 | 2023-09-25 | Address | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Service of Process) |
2023-03-27 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-13 | 2023-03-27 | Address | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Service of Process) |
2017-03-23 | 2017-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106000797 | 2023-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-03 |
230925002638 | 2023-09-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-25 |
230327001807 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210317060237 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
190401060402 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78251 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170713000356 | 2017-07-13 | CERTIFICATE OF MERGER | 2017-07-13 |
170531000206 | 2017-05-31 | CERTIFICATE OF PUBLICATION | 2017-05-31 |
170323000084 | 2017-03-23 | ARTICLES OF ORGANIZATION | 2017-03-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State