Search icon

GREEN SPIKES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES D EGAN Chief Executive Officer 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

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)

Filings

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