Name: | GREEN SPIKES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1996 (29 years ago) |
Entity Number: | 1988482 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | DEUTSCHE BANK, 60 WALL ST NYC60-4006, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES D EGAN | Chief Executive Officer | 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-15 | 2004-01-15 | Address | DEUTSCHE BANK, 31 WEST 52ND ST, MS NYC07-0901, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-01-15 | 2004-01-15 | Address | DEUTSCHE BANK, 31 WEST 52ND ST, MS NYC09-0810, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-02-24 | 2002-01-15 | Address | C/O REAL ESTATE FINANCE GROUP, 130 LIBERTY ST., M/S 2254, NEW YORK, NY, 10006, 1105, USA (Type of address: Chief Executive Officer) |
1998-02-24 | 2002-01-15 | Address | OFFICE OF THE SECRETARY, 130 LIBERTY ST., M/S 2310, NEW YORK, NY, 10006, 1105, USA (Type of address: Principal Executive Office) |
1996-01-08 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-01-08 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23587 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23586 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040115002440 | 2004-01-15 | BIENNIAL STATEMENT | 2004-01-01 |
020115002599 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
991108001090 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
980224002426 | 1998-02-24 | BIENNIAL STATEMENT | 1998-01-01 |
960108000462 | 1996-01-08 | APPLICATION OF AUTHORITY | 1996-01-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State