Name: | GREENPAC HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2011 (14 years ago) |
Entity Number: | 4107169 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2023-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-13 | 2023-06-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-18 | 2023-03-13 | Address | 4400 ROYAL AVENUE, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process) |
2011-06-15 | 2013-06-18 | Address | 4001 PACKARD ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000575 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
230313003476 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
210601060143 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062043 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006474 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160323006026 | 2016-03-23 | BIENNIAL STATEMENT | 2015-06-01 |
130618006020 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
111130000794 | 2011-11-30 | CERTIFICATE OF PUBLICATION | 2011-11-30 |
110615000765 | 2011-06-15 | APPLICATION OF AUTHORITY | 2011-06-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State