D.J. GREENE & CO., LLC

Name: | D.J. GREENE & CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 1998 (27 years ago) |
Entity Number: | 2213717 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 437 MADISON AVENUE, NY, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MONTGOMERY MCCRACKEN WALKER & RHOADS LLP | DOS Process Agent | 437 MADISON AVENUE, NY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-29 | 2013-05-14 | Address | ATTN: LEE UNTERMAN, ESQ., 437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-02-27 | 2011-11-29 | Address | ATTN: LEE UNTERMAN, ESQ., 230 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2006-01-03 | 2009-02-27 | Address | LEE UNTERMAN, COO, 599 LEXINGTON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-01-02 | 2006-01-03 | Address | E. STEPHEN WALSH ESQ, 599 LEXINGTON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514000700 | 2013-05-14 | CERTIFICATE OF CHANGE | 2013-05-14 |
111129000544 | 2011-11-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-11-29 |
090227000464 | 2009-02-27 | CERTIFICATE OF AMENDMENT | 2009-02-27 |
080116002339 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060103002558 | 2006-01-03 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State