Search icon

TEAM GREENE 333 LLC

Company Details

Name: TEAM GREENE 333 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205621
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 499 7th Avenue, Suite 11N, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 499 7th Avenue, Suite 11N, New York, NY, United States, 10018

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-06-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-06-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process)
2012-02-21 2013-06-12 Address 45 MAIN STREET, SUITE 500, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2012-02-21 2013-06-12 Address 45 MAIN STREET, SUITE 500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003072 2025-01-03 BIENNIAL STATEMENT 2025-01-03
211012001696 2021-10-12 BIENNIAL STATEMENT 2021-10-12
SR-115428 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115429 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
140909006143 2014-09-09 BIENNIAL STATEMENT 2014-02-01
130612000834 2013-06-12 CERTIFICATE OF CHANGE 2013-06-12
120801000120 2012-08-01 CERTIFICATE OF PUBLICATION 2012-08-01
120221001250 2012-02-21 ARTICLES OF ORGANIZATION 2012-02-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State