Name: | GREEN FAMILY COMPOUND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2004 (20 years ago) |
Entity Number: | 3114263 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREEN FAMILY COMPOUND, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-02 | 2018-09-07 | Address | 420 LEXINGTON AVENUE, SUITE 1900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2004-10-15 | 2008-10-02 | Address | 420 LEXINGTON AVENUE, SUITE 1800, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004905 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221004003519 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201001062033 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-90055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181012006175 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
180907000144 | 2018-09-07 | CERTIFICATE OF CHANGE | 2018-09-07 |
180827006277 | 2018-08-27 | BIENNIAL STATEMENT | 2016-10-01 |
141009006323 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121016002141 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State