GREEN TOMATO L.L.C.

Name: | GREEN TOMATO L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 1995 (30 years ago) |
Entity Number: | 1896705 |
ZIP code: | 64082 |
County: | New York |
Place of Formation: | New York |
Address: | 909 SW Olympia Court, LEES SUMMIT, MO, United States, 64082 |
Name | Role | Address |
---|---|---|
RICHARD S. NICHOLSON | DOS Process Agent | 909 SW Olympia Court, LEES SUMMIT, MO, United States, 64082 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2025-02-10 | Address | 909 SW Olympia Court, LEES SUMMIT, MO, 64082, USA (Type of address: Service of Process) |
2021-10-22 | 2023-04-26 | Address | 909 sw olympia court, LEES SUMMIT, MO, 64082, USA (Type of address: Service of Process) |
2021-02-02 | 2021-10-22 | Address | 210 NW HILLCREST LANE, LEES SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2009-09-21 | 2021-02-02 | Address | 6947 N 4 MILE RUN DR, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2008-01-28 | 2009-09-21 | Address | 6947 N 4 MILE RUN DR, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210004036 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
230426002330 | 2023-04-26 | BIENNIAL STATEMENT | 2023-02-01 |
211022000041 | 2021-10-20 | CERTIFICATE OF CHANGE BY AGENT | 2021-10-20 |
210202060806 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190307060201 | 2019-03-07 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State