Search icon

MCGREEN, LLC

Company Details

Name: MCGREEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5137896
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EKPHT8C9Z356 2024-07-01 1362 MCKENDRIE ST, SAN JOSE, CA, 95126, 1410, USA 1362 MCKENDRIE ST, SAN JOSE, CA, 95126, 1410, USA

Business Information

Doing Business As SUNALGO
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-07-06
Initial Registration Date 2023-07-02
Entity Start Date 2017-05-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511
Product and Service Codes DA01, DA10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NAJEE MCGREEN
Address 1362 MCKENDRIE STREET, SAN JOSE, CA, 95126, 1410, USA
Government Business
Title PRIMARY POC
Name NAJEE MCGREEN
Address 1362 MCKENDRIE STREET, SAN JOSE, CA, 95126, 1410, USA
Past Performance Information not Available

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-01 2024-03-26 Address 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-06-01 2024-03-26 Address 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-03-05 2023-06-01 Address 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-03-05 2023-06-01 Address 1967 WEHRLE DRIVE SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-05-16 2021-03-05 Address 262 COVERT STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326004033 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
230601004824 2023-06-01 BIENNIAL STATEMENT 2023-05-01
210816001674 2021-08-16 BIENNIAL STATEMENT 2021-08-16
210305000259 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
170516000465 2017-05-16 ARTICLES OF ORGANIZATION 2017-05-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State