Name: | GREYSTONE HOME COLLECTION, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 21 Dec 2007 |
Entity Number: | 3002405 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 WEST 57TH ST., 60TH FL., NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 WEST 57TH ST., 60TH FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-01 | 2007-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-10-01 | 2007-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-01-21 | 2004-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-21 | 2004-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221000163 | 2007-12-21 | SURRENDER OF AUTHORITY | 2007-12-21 |
061117000286 | 2006-11-17 | CERTIFICATE OF PUBLICATION | 2006-11-17 |
060209002727 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
041001000576 | 2004-10-01 | CERTIFICATE OF CHANGE | 2004-10-01 |
040121000377 | 2004-01-21 | APPLICATION OF AUTHORITY | 2004-01-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State