Name: | GREEN BUILDERS NYC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2011 (14 years ago) |
Entity Number: | 4077904 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 47 STREET, SUITE 401, NEW MYORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GREEN BUILDERS NYC LLC | DOS Process Agent | 20 WEST 47 STREET, SUITE 401, NEW MYORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2016-04-08 | Address | 98 CUTTER MILL ROAD, SUITE 356S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2012-08-31 | 2012-10-23 | Address | 98 CUTTER MILL ROAD, ROOM 356S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-04-06 | 2012-08-31 | Address | 4 LAURELWOOD COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405060935 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190425060047 | 2019-04-25 | BIENNIAL STATEMENT | 2019-04-01 |
160408006263 | 2016-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130416006382 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
121023000402 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
120831000048 | 2012-08-31 | CERTIFICATE OF CHANGE | 2012-08-31 |
110406000543 | 2011-04-06 | ARTICLES OF ORGANIZATION | 2011-04-06 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State