Search icon

GREENRIDGE PLAZA 674, LLC

Company Details

Name: GREENRIDGE PLAZA 674, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2012 (13 years ago)
Entity Number: 4310241
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 North Broadway, Suite 201, Jericho, NY, United States, 11753

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GREENRIDGE PLAZA 674, LLC DOS Process Agent 500 North Broadway, Suite 201, Jericho, NY, United States, 11753

Unique Entity ID

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.

CAGE Code:
6UK16
UEI Expiration Date:
2018-11-08

Business Information

Activation Date:
2017-11-08
Initial Registration Date:
2013-01-22

History

Start date End date Type Value
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-19 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-18 2012-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005352 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221001000719 2022-10-01 BIENNIAL STATEMENT 2022-10-01
201002060397 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-61886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007925 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State