Name: | GREENSIDE UP LANDSCAPE SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2012 (12 years ago) |
Entity Number: | 4338878 |
ZIP code: | 12207 |
County: | Wayne |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-11 | 2025-05-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-12-28 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-12-28 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002595 | 2025-05-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-01 |
241211002421 | 2024-12-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-10 |
221207000841 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201204060120 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
190111060626 | 2019-01-11 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State