Search icon

GREEN KEY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN KEY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2011 (14 years ago)
Date of dissolution: 09 Nov 2022
Entity Number: 4172331
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 136 madison ave, 7th floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 136 madison ave, 7th floor, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
273742419
Plan Year:
2012
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-29 2022-11-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-02 2018-05-29 Address SUITE 301, 290 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221111001167 2022-11-09 SURRENDER OF AUTHORITY 2022-11-09
211206002441 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191202061242 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180529000284 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
180329006081 2018-03-29 BIENNIAL STATEMENT 2017-12-01

Court Cases

Court Case Summary

Filing Date:
2022-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EBONE EVERETT
Party Role:
Plaintiff
Party Name:
GREEN KEY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREEN KEY LLC
Party Role:
Plaintiff
Party Name:
ACKERMAN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State