Search icon

ALEXANDER GRAY LLC

Company Details

Name: ALEXANDER GRAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2020 (4 years ago)
Date of dissolution: 06 Aug 2024
Entity Number: 5902703
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-08-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-20 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-16 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-16 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-23 2021-12-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-23 2021-12-16 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820000114 2024-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-06
221214002445 2022-12-14 BIENNIAL STATEMENT 2022-12-01
220930008385 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007240 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211216003101 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
201223010187 2020-12-23 ARTICLES OF ORGANIZATION 2020-12-23

Date of last update: 05 Mar 2025

Sources: New York Secretary of State