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