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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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