Name: | GREEN RIVER ENVIRONMENTAL ENGINEERING NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Oct 2012 (13 years ago) |
Branch of: | GREEN RIVER ENVIRONMENTAL ENGINEERING NETWORK, LLC, Connecticut (Company Number 1070698) |
Entity Number: | 4314666 |
ZIP code: | 06831 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 11 HICKORY DRIVE, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
ROBERT S. MASONE | Agent | 11 HICKORY DRIVE, GREENWICH, CT, 06831 |
Name | Role | Address |
---|---|---|
GREEN | DOS Process Agent | 11 HICKORY DRIVE, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2024-10-01 | Address | 11 HICKORY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2023-08-22 | 2024-10-01 | Address | 11 HICKORY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Registered Agent) |
2019-01-14 | 2023-08-22 | Address | 11 HICKORY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2019-01-14 | 2023-08-22 | Address | 11 HICKORY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Registered Agent) |
2018-10-04 | 2019-01-14 | Address | 11 HICKORY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039571 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230822000825 | 2023-08-22 | BIENNIAL STATEMENT | 2022-10-01 |
201002061299 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
190114000673 | 2019-01-14 | CERTIFICATE OF CHANGE | 2019-01-14 |
181004006106 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State