Name: | BRUCE HENRY PROPERTIES GREENVILLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2012 (13 years ago) |
Entity Number: | 4297966 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRUCE HENRY PROPERTIES GREENVILLE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-06 | 2024-09-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-16 | 2023-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-16 | 2023-06-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-19 | 2023-05-16 | Address | 2495 BONADENT DRIVE, P.O. BOX 499, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903006063 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230606000454 | 2023-06-06 | BIENNIAL STATEMENT | 2022-09-01 |
230516002207 | 2023-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-16 |
200901061929 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904009902 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State