Name: | GROUND01 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2018 (7 years ago) |
Entity Number: | 5300186 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-02-05 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-08 | 2020-02-05 | Address | 244 MADISON AVENUE, STE 481, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004050 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220929007834 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220304003237 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
200309060808 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
200205000043 | 2020-02-05 | CERTIFICATE OF CHANGE | 2020-02-05 |
180308010281 | 2018-03-08 | ARTICLES OF ORGANIZATION | 2018-03-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State