Name: | GREENWICH MANOR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2001 (24 years ago) |
Entity Number: | 2640530 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 683 E SENECA TURNPIKE, APT B6, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
GREENWICH MANOR, LLC | DOS Process Agent | 683 E SENECA TURNPIKE, APT B6, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-28 | 2023-05-30 | Address | 683 E SENECA TURNPIKE, APT B6, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2017-01-18 | 2018-06-28 | Address | 685 E SENECA TURNPIKE, #B-6, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
2011-07-12 | 2017-01-18 | Address | 318 SCHAFFER AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2001-05-18 | 2011-07-12 | Address | 318 SCHAFFER AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530000149 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210504060185 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190502060356 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180628006070 | 2018-06-28 | BIENNIAL STATEMENT | 2017-05-01 |
170118002025 | 2017-01-18 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State