Search icon

GREYSTONE PRIVATE EQUITY LLC

Company Details

Name: GREYSTONE PRIVATE EQUITY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2006 (18 years ago)
Entity Number: 3409230
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., 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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-03-06 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-02-24 2012-08-22 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-06-02 2012-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-06-02 2012-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-09-07 2011-06-02 Address 152 WEST 57TH STREET, 60TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-93259 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-93258 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120919006130 2012-09-19 BIENNIAL STATEMENT 2012-09-01
120824000638 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120822000827 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
120306000631 2012-03-06 CERTIFICATE OF CHANGE 2012-03-06
120224001000 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
110602000556 2011-06-02 CERTIFICATE OF CHANGE 2011-06-02
080904002489 2008-09-04 BIENNIAL STATEMENT 2008-09-01
061214000561 2006-12-14 CERTIFICATE OF PUBLICATION 2006-12-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State