Name: | GRE FUND I PROJECTCO 2 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2014 (11 years ago) |
Entity Number: | 4585579 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-06 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-06 | 2020-04-06 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-03-06 | 2020-04-06 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000476 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220628002502 | 2022-06-28 | BIENNIAL STATEMENT | 2022-06-01 |
200406000137 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
190918060061 | 2019-09-18 | BIENNIAL STATEMENT | 2018-06-01 |
190306000037 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
SR-67712 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67711 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140902000495 | 2014-09-02 | CERTIFICATE OF PUBLICATION | 2014-09-02 |
140602000603 | 2014-06-02 | APPLICATION OF AUTHORITY | 2014-06-02 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State