Search icon

GREENPORT PRESERVATION, L.P.

Company Details

Name: GREENPORT PRESERVATION, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 16 Sep 2008 (17 years ago)
Entity Number: 3720771
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-421-5333

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NC1MN8HDLHY7 2024-09-19 60 COLUMBUS CIR, NEW YORK, NY, 10023, 5802, USA 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2011-02-16
Entity Start Date 2009-09-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABRIELLE DAGNILLO
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ALICIA RUIZ
Address 423 WEST 55TH STREET, NEW YORK, NY, 10019, 4460, USA
Government Business
Title PRIMARY POC
Name GABRIELLE DAGNILLO
Address 30 HUDSON YARDS, 72FL, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ADV0 Obsolete Non-Manufacturer 2011-03-05 2024-09-04 No data 2025-09-03

Contact Information

POC DAVID PEARSON
Phone +1 212-801-1000
Address 60 COLUMBUS CIR, NEW YORK, NY, 10023 5802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-09-16 2015-08-05 Address 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150805000421 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05
090721000077 2009-07-21 CERTIFICATE OF AMENDMENT 2009-07-21
081203000232 2008-12-03 CERTIFICATE OF PUBLICATION 2008-12-03
080916000137 2008-09-16 CERTIFICATE OF LIMITED PARTNERSHIP 2008-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State