Name: | GRE FUND II PROJECTCO 9 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2016 (8 years ago) |
Entity Number: | 5049208 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-04-06 | 2024-12-02 | 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) |
2016-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-07 | 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 |
---|---|---|---|
241202002084 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221215003350 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
201203061627 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
200406000146 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
190918060098 | 2019-09-18 | BIENNIAL STATEMENT | 2018-12-01 |
190306000033 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
SR-77188 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77187 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170405000594 | 2017-04-05 | CERTIFICATE OF PUBLICATION | 2017-04-05 |
161207000551 | 2016-12-07 | APPLICATION OF AUTHORITY | 2016-12-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State