Search icon

ASHLAND GREENUP LLC

Headquarter

Company Details

Name: ASHLAND GREENUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 1999 (25 years ago)
Entity Number: 2426043
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 810 SEVENTH VAE, 10TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type Company Name Company Number State
Headquarter of ASHLAND GREENUP LLC, KENTUCKY 0481933 KENTUCKY
Headquarter of ASHLAND GREENUP LLC, KENTUCKY 0756584 KENTUCKY

DOS Process Agent

Name Role Address
C/O RD MANAGEMENT LLC DOS Process Agent 810 SEVENTH VAE, 10TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-10-07 2023-10-04 Address 810 SEVENTH VAE, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-11-03 2019-10-07 Address 810 SEVENTH VAE, 10TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-29 2011-11-03 Address 810 SEVENTH AVE 28TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-10-05 2001-11-29 Address 24 TRAILS END, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004003299 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211012001136 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191007060198 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171004006228 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151009006102 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131023006119 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111103002194 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091130002322 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071113002346 2007-11-13 BIENNIAL STATEMENT 2007-10-01
051013002267 2005-10-13 BIENNIAL STATEMENT 2005-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State