Search icon

GREENFIELD COMMERCIAL CREDIT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENFIELD COMMERCIAL CREDIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3037877
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2004-04-08 2011-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-08 2011-06-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110606000860 2011-06-06 CERTIFICATE OF CHANGE 2011-06-06
100507002308 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080815002217 2008-08-15 BIENNIAL STATEMENT 2008-04-01
060421002495 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040715000221 2004-07-15 AFFIDAVIT OF PUBLICATION 2004-07-15

Court Cases

Court Case Summary

Filing Date:
2010-01-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREENFIELD COMMERCIAL CREDIT,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
GREENFIELD COMMERCIAL CREDIT LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREENFIELD COMMERCIAL CREDIT LLC
Party Role:
Plaintiff
Party Name:
GREENFIELD COMMERCIAL CREDIT,
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State