Name: | GRE FUND II PROJECTCO 2 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2016 (9 years ago) |
Entity Number: | 4878686 |
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 | 2024-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-06 | 2024-01-12 | 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) |
2016-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112003679 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220125000773 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200406000148 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
190918060088 | 2019-09-18 | BIENNIAL STATEMENT | 2018-01-01 |
190306000024 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
SR-74172 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74171 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160314000020 | 2016-03-14 | CERTIFICATE OF PUBLICATION | 2016-03-14 |
160113000612 | 2016-01-13 | APPLICATION OF AUTHORITY | 2016-01-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State