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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2025-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-28 | 2025-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250710003820 | 2025-07-10 | BIENNIAL STATEMENT | 2025-07-10 |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State