Search icon

GRE FUND II PROJECTCO 3 LLC

Company Details

Name: GRE FUND II PROJECTCO 3 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2016 (9 years ago)
Entity Number: 4892180
ZIP code: 12207
County: Suffolk
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
2020-04-06 2024-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-06 2024-02-05 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)
2016-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-02-08 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
240205002919 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220224003057 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200406000138 2020-04-06 CERTIFICATE OF CHANGE 2020-04-06
190930060166 2019-09-30 BIENNIAL STATEMENT 2018-02-01
190306000027 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
SR-74410 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74409 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160419000009 2016-04-19 CERTIFICATE OF PUBLICATION 2016-04-19
160208000005 2016-02-08 APPLICATION OF AUTHORITY 2016-02-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State