Name: | GREYSTONE PROPERTIES NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2008 (17 years ago) |
Entity Number: | 3734714 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 620 PARK AVE, SUITE 403, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 620 PARK AVE, SUITE 403, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
PAUL MORGAN | Agent | 620 PARK AVE, SUITE 403, ROCHESTER, NY, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-19 | 2019-02-19 | Address | 835 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Registered Agent) |
2017-07-19 | 2019-02-19 | Address | 835 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2017-05-17 | 2017-07-19 | Address | 835 JAY STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2015-05-07 | 2017-05-17 | Address | 26 PIERCE ST., WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2013-05-01 | 2017-07-19 | Address | 1133 WEBSTER RD, WEBSTER, NY, 14580, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210422060301 | 2021-04-22 | BIENNIAL STATEMENT | 2020-10-01 |
190219000363 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
170719000083 | 2017-07-19 | CERTIFICATE OF CHANGE | 2017-07-19 |
170517006098 | 2017-05-17 | BIENNIAL STATEMENT | 2016-10-01 |
150629002027 | 2015-06-29 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State