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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
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) |
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