Name: | GRE FUND II PROJECTCO 1 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2015 (9 years ago) |
Entity Number: | 4846939 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2023-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-06 | 2023-11-16 | 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) |
2015-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116003210 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
211119002936 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
200406000153 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
190918060081 | 2019-09-18 | BIENNIAL STATEMENT | 2017-11-01 |
190306000043 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
SR-73507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160106000104 | 2016-01-06 | CERTIFICATE OF PUBLICATION | 2016-01-06 |
151109000365 | 2015-11-09 | APPLICATION OF AUTHORITY | 2015-11-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State