Search icon

GREENLEA LANE CAPITAL MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
JOSHUA TARASOFF DOS Process Agent 22 TWIN WALLS LANE, WESTON, CT, United States, 06883

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

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.

CIK number:
0001766504
Phone:
6464509248

Latest Filings

Form type:
13F-HR
File number:
028-19250
Filing date:
2025-05-13
File:
Form type:
13F-HR
File number:
028-19250
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-19250
Filing date:
2024-11-14
File:
Form type:
13F-HR
File number:
028-19250
Filing date:
2024-08-14
File:
Form type:
N-PX
File number:
028-19250
Filing date:
2024-08-08
File:

History

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)

Filings

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