Search icon

97 GRAND AVENUE BK LLC

Company Details

Name: 97 GRAND AVENUE BK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154596
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 STREET, 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
2022-06-09 2023-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-09 2023-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-06-15 2022-06-09 Address 520 MADISON AVENUE,, SUITE 3501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-06-06 2021-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-14 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
230617000718 2023-06-17 BIENNIAL STATEMENT 2023-06-01
220609000530 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210615060046 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190606060259 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-79197 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79196 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170809000091 2017-08-09 CERTIFICATE OF PUBLICATION 2017-08-09
170614000734 2017-06-14 APPLICATION OF AUTHORITY 2017-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State