Name: | GREYSTONE ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 1998 (27 years ago) |
Entity Number: | 2269612 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-15 | 2006-02-03 | Address | ATTN: MR. HARVEY STOBER, 1160 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27405 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060608002103 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
060203000045 | 2006-02-03 | CERTIFICATE OF AMENDMENT | 2006-02-03 |
040615002069 | 2004-06-15 | BIENNIAL STATEMENT | 2004-06-01 |
020520002071 | 2002-05-20 | BIENNIAL STATEMENT | 2002-06-01 |
000531002006 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980615000596 | 1998-06-15 | ARTICLES OF ORGANIZATION | 1998-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State