GREATLENGTHSNYC LLC
| Name: | GREATLENGTHSNYC LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 22 Feb 2007 (18 years ago) |
| Entity Number: | 3480381 |
| ZIP code: | 10005 |
| County: | Kings |
| Place of Formation: | New York |
| Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-208-0776
| Name | Role | Address |
|---|---|---|
| NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
| Name | Role | Address |
|---|---|---|
| NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
| Number | Status | Type | Date | End date |
|---|---|---|---|---|
| 1293274-DCA | Inactive | Business | 2008-07-22 | 2009-06-30 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2007-02-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
| 2007-02-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| SR-94217 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| SR-94218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
| 070222000779 | 2007-02-22 | ARTICLES OF ORGANIZATION | 2007-02-22 |
| Fee Sequence Id | Fee type | Status | Date | Amount | Description |
|---|---|---|---|---|---|
| 96901 | LL VIO | INVOICED | 2008-09-02 | 700 | LL - License Violation |
| 900832 | FINGERPRINT | INVOICED | 2008-07-22 | 75 | Fingerprint Fee |
| 900831 | LICENSE | INVOICED | 2008-07-22 | 50 | Home Improvement Contractor License Fee |
| 900833 | TRUSTFUNDHIC | INVOICED | 2008-07-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State