Name: | GRE FUND II PROJECTCO 8 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2016 (8 years ago) |
Entity Number: | 5008347 |
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 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-04-06 | 2024-09-04 | 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 805, 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) |
2016-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000764 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220928002889 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-01 |
200902061282 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
200406000130 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
190918060094 | 2019-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
190306000031 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
SR-76475 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76474 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160914000672 | 2016-09-14 | APPLICATION OF AUTHORITY | 2016-09-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State