Name: | GREECE RIDGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2002 (22 years ago) |
Entity Number: | 2801647 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801036129 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220823001701 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200824060204 | 2020-08-24 | BIENNIAL STATEMENT | 2020-08-01 |
SR-35737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180807006767 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160810006027 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140801006321 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120830002268 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100921002369 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State