Name: | GREENLEA LANE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 07 May 2021 |
Entity Number: | 3526941 |
ZIP code: | 06883 |
County: | New York |
Place of Formation: | Delaware |
Address: | 22 TWIN WALLS LANE, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
JOSHUA TARASOFF | DOS Process Agent | 22 TWIN WALLS LANE, WESTON, CT, United States, 06883 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-06-30 | 2021-05-07 | Address | 965 FIFTH AVENUE, 12B, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2009-06-30 | 2011-06-30 | Address | 17 STATE STREET, 16TH FLR BOX 130, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-06 | 2009-06-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507000426 | 2021-05-07 | SURRENDER OF AUTHORITY | 2021-05-07 |
SR-47179 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170616006077 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
130626006070 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110630002563 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State