Search icon

GREENHILL AVIATION CO., LLC

Company Details

Name: GREENHILL AVIATION CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Apr 1996 (29 years ago)
Date of dissolution: 06 May 2022
Entity Number: 2021657
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2022-05-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2012-07-25 2022-05-06 Address 300 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-11 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-11 2012-07-25 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-04-19 2008-04-11 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
1996-04-19 2008-04-11 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506002621 2022-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-06
SR-112800 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
140710002226 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120725002753 2012-07-25 BIENNIAL STATEMENT 2012-04-01
100512002346 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080430002249 2008-04-30 BIENNIAL STATEMENT 2008-04-01
080411000980 2008-04-11 CERTIFICATE OF CHANGE 2008-04-11
060419002175 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040311002301 2004-03-11 BIENNIAL STATEMENT 2004-04-01
000411002096 2000-04-11 BIENNIAL STATEMENT 2000-04-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State