Name: | GRAY POND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2020 (5 years ago) |
Entity Number: | 5686978 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
c/o URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2025-02-04 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-02-07 | 2025-02-04 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-10-16 | 2024-02-07 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2021-10-16 | 2024-02-07 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-01-21 | 2021-10-16 | Address | 5 PENN PLAZA FLOOR, FLOOR 19 SUITE 1981, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-01-21 | 2021-10-16 | Address | 5 PENN PLAZA FLOOR, FLOOR 19 SUITE 1981, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2020-01-10 | 2020-01-21 | Address | 5 PENN PLAZA FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2020-01-10 | 2020-01-21 | Address | 5 PENN PLAZA FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000729 | 2025-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-03 |
240207002560 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220106002245 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
211016000568 | 2021-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-15 |
200323000194 | 2020-03-23 | CERTIFICATE OF PUBLICATION | 2020-03-23 |
200121000678 | 2020-01-21 | CERTIFICATE OF CHANGE | 2020-01-21 |
200110010548 | 2020-01-10 | ARTICLES OF ORGANIZATION | 2020-01-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State