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