Search icon

GRE FUND II PROJECTCO 7 LLC

Company Details

Name: GRE FUND II PROJECTCO 7 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2016 (9 years ago)
Entity Number: 4987953
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 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-04-06 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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: 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: Service of Process)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-04 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-04 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000173 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220816003311 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200805061480 2020-08-05 BIENNIAL STATEMENT 2020-08-01
200406000140 2020-04-06 CERTIFICATE OF CHANGE 2020-04-06
190918060093 2019-09-18 BIENNIAL STATEMENT 2018-08-01
190306000030 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06
SR-76114 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76113 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161013000397 2016-10-13 CERTIFICATE OF PUBLICATION 2016-10-13
160804000095 2016-08-04 APPLICATION OF AUTHORITY 2016-08-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State