Name: | GREENHOMES AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2005 (19 years ago) |
Entity Number: | 3256823 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREENHOMES AMERICA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-16 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-02 | 2011-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-19 | 2006-11-02 | Address | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-15 | 2005-09-19 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000444 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901003400 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190916060403 | 2019-09-16 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42203 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42202 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170905007104 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007394 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130903006193 | 2013-09-03 | BIENNIAL STATEMENT | 2013-09-01 |
110929002065 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
110823000793 | 2011-08-23 | CERTIFICATE OF CHANGE | 2011-08-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State