Name: | GREENHOUSE SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2012 (13 years ago) |
Entity Number: | 4185568 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 Kennett Pike, Suite 302, WILMINGTON, DE, United States, 19807 |
Principal Address: | 228 Park Ave S # 14744, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
DANIEL CHAIT | Chief Executive Officer | 228 PARK AVE S # 14744, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MAPLES FIDUCIARY SERVICES (DELAWARE) INC. | DOS Process Agent | 4001 Kennett Pike, Suite 302, WILMINGTON, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 228 PARK AVE S # 14744, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 18 W 18TH STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-01-09 | Address | 18 W 18TH STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 18 W 18TH STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-01-09 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000544 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
230518003406 | 2023-05-18 | BIENNIAL STATEMENT | 2022-01-01 |
220824003097 | 2022-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-23 |
200918060232 | 2020-09-18 | BIENNIAL STATEMENT | 2020-01-01 |
180607002017 | 2018-06-07 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State