Search icon

GREEN 800 THIRD HOLDINGS LLC

Company Details

Name: GREEN 800 THIRD HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882681
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-04-14 2021-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-22 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-22 2024-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2024-01-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240112000450 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220105003303 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211022001250 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
220414000965 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
200130060558 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-106704 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106703 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006691 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160426000038 2016-04-26 CERTIFICATE OF PUBLICATION 2016-04-26
160120000927 2016-01-20 APPLICATION OF AUTHORITY 2016-01-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State