Name: | GREEN ACRES ADJACENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2013 (12 years ago) |
Entity Number: | 4377566 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303003711 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210308061693 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190326060228 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63152 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63153 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007575 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007972 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130517000640 | 2013-05-17 | CERTIFICATE OF PUBLICATION | 2013-05-17 |
130321000871 | 2013-03-21 | APPLICATION OF AUTHORITY | 2013-03-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State