GREENLOGIC LLC

Name: | GREENLOGIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2005 (20 years ago) |
Entity Number: | 3279836 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 97 North Sea Road, Suite 3, SOUTHAMPTON, NY, United States, 11968 |
Contact Details
Phone +1 631-771-7176
Name | Role | Address |
---|---|---|
GREENLOGIC LLC | DOS Process Agent | 97 North Sea Road, Suite 3, SOUTHAMPTON, NY, United States, 11968 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1325922-DCA | Active | Business | 2013-06-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-06 | 2023-11-01 | Address | 425 COUNTY RD 39A, SUITE 202, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2008-06-16 | 2016-06-06 | Address | 425 COUNTY RD. 39A SUITE 101, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2006-04-07 | 2008-06-16 | Address | 34 SQUIRES PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2006-02-17 | 2006-04-07 | Address | 34 SQUIRES PATH, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2006-02-17 | 2006-04-07 | Name | GREENLOGIC ENERGY LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039344 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210917001433 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
160606002030 | 2016-06-06 | BIENNIAL STATEMENT | 2015-11-01 |
111114002514 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
091117002436 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3616526 | RENEWAL | INVOICED | 2023-03-15 | 100 | Home Improvement Contractor License Renewal Fee |
3616485 | TRUSTFUNDHIC | INVOICED | 2023-03-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283314 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283313 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3017380 | TRUSTFUNDHIC | INVOICED | 2019-04-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3017381 | RENEWAL | INVOICED | 2019-04-11 | 100 | Home Improvement Contractor License Renewal Fee |
2576736 | TRUSTFUNDHIC | INVOICED | 2017-03-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2576737 | RENEWAL | INVOICED | 2017-03-17 | 100 | Home Improvement Contractor License Renewal Fee |
1986492 | RENEWAL | INVOICED | 2015-02-17 | 100 | Home Improvement Contractor License Renewal Fee |
1986491 | TRUSTFUNDHIC | INVOICED | 2015-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State