Name: | NAVY GREEN R2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2012 (13 years ago) |
Entity Number: | 4250712 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
C/O MARTIN DUNN | DOS Process Agent | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2024-05-02 | Address | 589 SACKETT STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2012-05-25 | 2019-05-01 | Address | 316 DOUGLASS STREET, 2ND FLOOR, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502002416 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220831002738 | 2022-08-31 | BIENNIAL STATEMENT | 2022-05-01 |
200508060189 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
190501000496 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
180516006201 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160516007017 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140508006036 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120910000194 | 2012-09-10 | CERTIFICATE OF PUBLICATION | 2012-09-10 |
120525000902 | 2012-05-25 | ARTICLES OF ORGANIZATION | 2012-05-25 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State