GREENLIGHT NETWORKS, LLC

Name: | GREENLIGHT NETWORKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2011 (14 years ago) |
Entity Number: | 4124159 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-07 | 2023-12-28 | Address | 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 120, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2020-11-10 | 2023-10-07 | Address | 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 120, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2017-07-07 | 2020-11-10 | Address | 1255 UNIVERSITY AVENUE, SUITE 204, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2011-07-29 | 2017-07-07 | Address | 15 LOCH LOYAL COURT, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228003610 | 2023-12-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-28 |
231007000158 | 2023-10-07 | BIENNIAL STATEMENT | 2023-07-01 |
210719002508 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
201110000410 | 2020-11-10 | CERTIFICATE OF CHANGE | 2020-11-10 |
190715060066 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State