Name: | GREEN KEY SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2007 (17 years ago) |
Entity Number: | 3581172 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREEN KEY SOLUTIONS, LLC, Alaska | 10175169 | Alaska |
Headquarter of | GREEN KEY SOLUTIONS, LLC, MINNESOTA | 2e6b891a-d828-e611-816a-00155d01c56d | MINNESOTA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-29 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-10-15 | 2018-05-29 | Address | 475 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-10-17 | 2009-10-15 | Address | 290 BROADHOLLOW ROAD, SUITE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003002864 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211005002371 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191001060842 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
180529000301 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
180223006098 | 2018-02-23 | BIENNIAL STATEMENT | 2017-10-01 |
160302006902 | 2016-03-02 | BIENNIAL STATEMENT | 2015-10-01 |
151119000176 | 2015-11-19 | CERTIFICATE OF AMENDMENT | 2015-11-19 |
140910006029 | 2014-09-10 | BIENNIAL STATEMENT | 2013-10-01 |
091015002648 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
080205000495 | 2008-02-05 | CERTIFICATE OF PUBLICATION | 2008-02-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State