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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREENRIDGE PLAZA 674, LLC | DOS Process Agent | 500 North Broadway, Suite 201, Jericho, NY, United States, 11753 |
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.
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) |
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