Search icon

GRE FUND I PROJECTCO 1 LLC

Company Details

Name: GRE FUND I PROJECTCO 1 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2014 (11 years ago)
Entity Number: 4617284
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2020-04-06 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-04-06 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805002172 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220817002070 2022-08-17 BIENNIAL STATEMENT 2022-08-01
200805061482 2020-08-05 BIENNIAL STATEMENT 2020-08-01
200406000151 2020-04-06 CERTIFICATE OF CHANGE 2020-04-06
190918060052 2019-09-18 BIENNIAL STATEMENT 2018-08-01
SR-68373 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150317000679 2015-03-17 CERTIFICATE OF PUBLICATION 2015-03-17
140805000514 2014-08-05 APPLICATION OF AUTHORITY 2014-08-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State