Name: | GREENLANDER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 2004 (21 years ago) |
Date of dissolution: | 11 Apr 2014 |
Entity Number: | 3064547 |
ZIP code: | 10018 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1407 BROADWAY, SSTE 1802, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1407 BROADWAY, SSTE 1802, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-10 | 2010-07-29 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411000300 | 2014-04-11 | ARTICLES OF DISSOLUTION | 2014-04-11 |
120706006602 | 2012-07-06 | BIENNIAL STATEMENT | 2012-06-01 |
100729002511 | 2010-07-29 | BIENNIAL STATEMENT | 2010-06-01 |
080616002594 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060629002778 | 2006-06-29 | BIENNIAL STATEMENT | 2006-06-01 |
060404000785 | 2006-04-04 | CERTIFICATE OF AMENDMENT | 2006-04-04 |
040610000379 | 2004-06-10 | ARTICLES OF ORGANIZATION | 2004-06-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State