Search icon

ATC GREEN GRASS LLC

Company Details

Name: ATC GREEN GRASS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4733037
ZIP code: 10005
County: Albany
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ATC GREEN GRASS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-06-03 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-03 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-01 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-01 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-31 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-31 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-27 2019-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002923 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240603004339 2024-05-31 CERTIFICATE OF AMENDMENT 2024-05-31
230301001512 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303061626 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190327060277 2019-03-27 BIENNIAL STATEMENT 2019-03-01
190131000139 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
170322006066 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150519000300 2015-05-19 CERTIFICATE OF PUBLICATION 2015-05-19
150327000207 2015-03-27 APPLICATION OF AUTHORITY 2015-03-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State