Search icon

GREENHOMES AMERICA, LLC

Company Details

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

DOS Process Agent

Name Role Address
GREENHOMES AMERICA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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