Name: | GREYSTAR RS NE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2005 (19 years ago) |
Entity Number: | 3291442 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREYSTAR RS NE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-15 | 2014-09-26 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-15 | 2014-09-26 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2005-12-12 | 2013-03-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000245 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201001467 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060579 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-42841 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42840 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201007504 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202006900 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
141211000322 | 2014-12-11 | CERTIFICATE OF AMENDMENT | 2014-12-11 |
140926000468 | 2014-09-26 | CERTIFICATE OF CHANGE | 2014-09-26 |
131212006352 | 2013-12-12 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State