Name: | GR CATALYST TWO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2018 (6 years ago) |
Entity Number: | 5462126 |
ZIP code: | 10169 |
County: | Washington |
Place of Formation: | New York |
Address: | 230 Park Avenue, Suite 447, New York, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
GR CATALYST TWO LLC | DOS Process Agent | 230 Park Avenue, Suite 447, New York, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-24 | Address | EXECUTIVE WOODS, 5 PALISADES DR, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2024-12-18 | 2024-12-24 | Address | 230 Park Avenue, Suite 447, New York, NY, 10169, USA (Type of address: Service of Process) |
2021-01-25 | 2024-12-18 | Address | P.O. BOX 7580, BOULDER, CO, 80306, USA (Type of address: Service of Process) |
2020-12-16 | 2021-01-25 | Address | PO BOX 7580, BOULDER, CO, 80306, USA (Type of address: Service of Process) |
2018-12-20 | 2020-12-16 | Address | 1401 WALNUT ST STE 420, BOULDER, CO, 80302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001791 | 2024-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-23 |
241218002137 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221206002629 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
210125000469 | 2021-01-25 | CERTIFICATE OF CHANGE | 2021-01-25 |
201216060284 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State