Name: | GREENWAY PLACE APARTMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2006 (19 years ago) |
Entity Number: | 3380930 |
ZIP code: | 11211 |
County: | Orange |
Place of Formation: | New York |
Address: | 1 REWE STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
GREENWAY PLACE APARTMENTS LLC | DOS Process Agent | 1 REWE STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-29 | 2018-05-11 | Address | 5000 CAMPUSWOOD DRIVE, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2008-06-09 | 2015-04-29 | Address | P.O. BOX 560, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2006-06-26 | 2008-06-09 | Address | P.O. BOX 560, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180511006171 | 2018-05-11 | BIENNIAL STATEMENT | 2016-06-01 |
150429000047 | 2015-04-29 | CERTIFICATE OF CHANGE | 2015-04-29 |
120613006084 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100708002372 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080609002247 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
060913000904 | 2006-09-13 | CERTIFICATE OF PUBLICATION | 2006-09-13 |
060626000566 | 2006-06-26 | ARTICLES OF ORGANIZATION | 2006-06-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State