Search icon

GREYSTAR RS NE, LLC

Company Details

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

DOS Process Agent

Name Role Address
GREYSTAR RS NE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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