GREENACRE ABSTRACT LLC

Name: | GREENACRE ABSTRACT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327623 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 275 Route 17K, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
GREENACRE ABSTRACT LLC | DOS Process Agent | 275 Route 17K, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
DERRICK B SAUNDERS | Agent | 400 STONY BROOK COURT SUITE 2N, NEWBURGH, NY, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-27 | 2024-03-04 | Address | 400 STONY BROOK COURT SUITE 2N, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2016-07-27 | 2024-03-04 | Address | 400 STONY BROOK COURT SUITE 2N, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2012-06-15 | 2016-07-27 | Address | 201 WARD STREET SUITE 2A, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2006-03-01 | 2012-06-15 | Address | 5 PRINCETON DRIVE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002136 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220525001008 | 2022-05-25 | BIENNIAL STATEMENT | 2022-03-01 |
200127060277 | 2020-01-27 | BIENNIAL STATEMENT | 2018-03-01 |
160727000531 | 2016-07-27 | CERTIFICATE OF CHANGE | 2016-07-27 |
120615002342 | 2012-06-15 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State