Name: | GRE FUND II PROJECTCO 11 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2017 (8 years ago) |
Entity Number: | 5112749 |
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 |
---|---|---|---|
2023-03-29 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-29 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-04-06 | 2023-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-06 | 2023-03-29 | 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: Service of Process) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-31 | 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 |
---|---|---|---|
250301017742 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230329001196 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
210310060379 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
200406000149 | 2020-04-06 | CERTIFICATE OF CHANGE | 2020-04-06 |
190918060085 | 2019-09-18 | BIENNIAL STATEMENT | 2019-03-01 |
190306000045 | 2019-03-06 | CERTIFICATE OF CHANGE | 2019-03-06 |
SR-78370 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78369 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171026000511 | 2017-10-26 | CERTIFICATE OF PUBLICATION | 2017-10-26 |
170331000649 | 2017-03-31 | APPLICATION OF AUTHORITY | 2017-03-31 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State