Name: | GREENE LUMBER CO., L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 16 May 2005 (20 years ago) |
Entity Number: | 3205294 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-16 | 2008-04-24 | Address | ONE M & T PLAZA SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41321 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41322 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080424000447 | 2008-04-24 | CERTIFICATE OF CHANGE | 2008-04-24 |
050725000407 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050725000410 | 2005-07-25 | AFFIDAVIT OF PUBLICATION | 2005-07-25 |
050516000789 | 2005-05-16 | APPLICATION OF AUTHORITY | 2005-05-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State