Search icon

GREEN TREE CREDIT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
34ebb70c-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Central Index Key

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.

CIK number:
0001538272
Phone:
651-293-3472

Latest Filings

Form type:
T-3/A
File number:
022-29050-11
Filing date:
2018-01-29
File:
Form type:
UPLOAD
Filing date:
2017-11-09
File:
Form type:
T-3
File number:
022-29050-11
Filing date:
2017-11-06
File:
Form type:
EFFECT
File number:
333-201054-23
Filing date:
2015-01-14
File:
Form type:
S-3
File number:
333-201054-23
Filing date:
2014-12-18
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2006-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
GREEN TREE CREDIT LLC
Party Role:
Plaintiff
Party Name:
COUNTY OF ST. LAWRENCE
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
GREEN TREE CREDIT LLC
Party Role:
Plaintiff
Party Name:
COUNTY OF SAINT LAWRENCE
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
GREEN TREE CREDIT LLC
Party Role:
Plaintiff
Party Name:
COUNTY OF CHEMUNG
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State