Search icon

GREEN 800 THIRD MEMBER LLC

Company Details

Name: GREEN 800 THIRD MEMBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2016 (9 years ago)
Entity Number: 4883042
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 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)
2016-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-21 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
240112000633 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220105003464 2022-01-05 BIENNIAL STATEMENT 2022-01-05
211022001206 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
220414000972 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
200130060560 2020-01-30 BIENNIAL STATEMENT 2020-01-01
SR-106710 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106709 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180104006695 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160426000050 2016-04-26 CERTIFICATE OF PUBLICATION 2016-04-26
160121000442 2016-01-21 APPLICATION OF AUTHORITY 2016-01-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State