-
Home Page
›
-
Counties
›
-
Kings
›
-
11222
›
-
GREEN STREET REALTY LLC
Company Details
Name: |
GREEN STREET REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 May 2004 (21 years ago)
|
Entity Number: |
3053863 |
ZIP code: |
11222
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
49 BOX STREET, BROOKLYN, NY, United States, 11222 |
DOS Process Agent
Name |
Role |
Address |
GREEN STREET REALTY LLC
|
DOS Process Agent
|
49 BOX STREET, BROOKLYN, NY, United States, 11222
|
History
Start date |
End date |
Type |
Value |
2020-05-04
|
2024-05-01
|
Address
|
49 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2004-05-14
|
2020-05-04
|
Address
|
1036 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240501043616
|
2024-05-01
|
BIENNIAL STATEMENT
|
2024-05-01
|
221128001674
|
2022-11-28
|
BIENNIAL STATEMENT
|
2022-05-01
|
200504061102
|
2020-05-04
|
BIENNIAL STATEMENT
|
2020-05-01
|
160512006361
|
2016-05-12
|
BIENNIAL STATEMENT
|
2016-05-01
|
120503006492
|
2012-05-03
|
BIENNIAL STATEMENT
|
2012-05-01
|
100520003226
|
2010-05-20
|
BIENNIAL STATEMENT
|
2010-05-01
|
080428002052
|
2008-04-28
|
BIENNIAL STATEMENT
|
2008-05-01
|
060421002574
|
2006-04-21
|
BIENNIAL STATEMENT
|
2006-05-01
|
041025000601
|
2004-10-25
|
AFFIDAVIT OF PUBLICATION
|
2004-10-25
|
041025000598
|
2004-10-25
|
AFFIDAVIT OF PUBLICATION
|
2004-10-25
|
040928000189
|
2004-09-28
|
AFFIDAVIT OF PUBLICATION
|
2004-09-28
|
040928000185
|
2004-09-28
|
AFFIDAVIT OF PUBLICATION
|
2004-09-28
|
040514000642
|
2004-05-14
|
ARTICLES OF ORGANIZATION
|
2004-05-14
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State