GREEN TREE CREDIT LLC
Headquarter
Name: | GREEN TREE CREDIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 May 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2019 |
Entity Number: | 2908639 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2003-06-09 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-20 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-20 | 2003-06-09 | Address | 111 EIGHTH AVE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028000339 | 2019-10-28 | ARTICLES OF DISSOLUTION | 2019-10-28 |
190501061375 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-37158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170501006058 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State