Name: | GREEN LOAN SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2005 (19 years ago) |
Entity Number: | 3286348 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-22 | 2024-04-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-29 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-29 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401040197 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
211129001240 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
211022001198 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
191105061771 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-91770 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91771 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101006385 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007849 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131101006372 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
120824000627 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State