Search icon

GREEN TREE CREDIT LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GREEN TREE CREDIT LLC, MINNESOTA 34ebb70c-b6d4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1538272 1100 LANDMARK TOWERS, 345 ST. PETER STREET, SAINT PAUL, MN, 55102 1100 LANDMARK TOWERS, 345 ST. PETER STREET, SAINT PAUL, MN, 55102 651-293-3472

Filings since 2018-01-29

Form type T-3/A
File number 022-29050-11
Filing date 2018-01-29
File View File

Filings since 2017-11-09

Form type UPLOAD
Filing date 2017-11-09
File View File

Filings since 2017-11-06

Form type T-3
File number 022-29050-11
Filing date 2017-11-06
File View File

Filings since 2015-01-14

Form type EFFECT
File number 333-201054-23
Filing date 2015-01-14
File View File

Filings since 2014-12-18

Form type S-3
File number 333-201054-23
Filing date 2014-12-18
File View File

Filings since 2014-10-27

Form type EFFECT
File number 333-199288-29
Filing date 2014-10-27
File View File

Filings since 2014-10-27

Form type 424B3
File number 333-199288-29
Filing date 2014-10-27
File View File

Filings since 2014-10-14

Form type S-4
File number 333-199288-29
Filing date 2014-10-14
File View File

Filings since 2012-02-06

Form type EFFECT
File number 333-179013-34
Filing date 2012-02-06
File View File

Filings since 2012-02-06

Form type 424B3
File number 333-179013-34
Filing date 2012-02-06
File View File

Filings since 2012-01-13

Form type S-3
File number 333-179013-34
Filing date 2012-01-13
File View File

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

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-37159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170501006058 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150504006397 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130501006196 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110602002321 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090504002634 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070518002357 2007-05-18 BIENNIAL STATEMENT 2007-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State