Search icon

GREEN FAMILY COMPOUND, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GREEN FAMILY COMPOUND, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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