GREYSON CAPITAL MANAGEMENT, LLC

Name: | GREYSON CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2011 (14 years ago) |
Entity Number: | 4107202 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2025-06-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-06-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-20 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-15 | 2017-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-15 | 2017-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601043579 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
230607001557 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
220929017314 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210608060314 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190610060467 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State