Search icon

GREENE LUMBER CO., L.P.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800902 Other Personal Injury 2008-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 925000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-22
Termination Date 2010-01-20
Date Issue Joined 2008-09-29
Pretrial Conference Date 2009-01-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name HOMER,
Role Plaintiff
Name GREENE LUMBER CO., L.P.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State