Name: | GRAND WORLD GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2018 (7 years ago) |
Entity Number: | 5434345 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2024-10-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-07 | 2024-10-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-12-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-12-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-21 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-21 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-10-29 | 2018-11-21 | Address | 99 WASHINGTON AVE, 6TH FLOOR, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-10-29 | 2018-11-21 | Address | 1483 MIDIAN STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000021 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
231207000579 | 2023-10-06 | CERTIFICATE OF AMENDMENT | 2023-10-06 |
230124001091 | 2023-01-24 | BIENNIAL STATEMENT | 2022-10-01 |
220928029491 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928010722 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
190308000560 | 2019-03-08 | CERTIFICATE OF PUBLICATION | 2019-03-08 |
181121000730 | 2018-11-21 | CERTIFICATE OF CHANGE | 2018-11-21 |
181029010633 | 2018-10-29 | ARTICLES OF ORGANIZATION | 2018-10-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State