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 |
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 |
---|---|---|---|
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) |
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