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 |
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 | 2024-02-05 | 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) |
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