Search icon

GREENE-HOUSTON LLC

Company Details

Name: GREENE-HOUSTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2013 (11 years ago)
Entity Number: 4452361
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-15 2023-08-07 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-15 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-06 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-29 2015-04-29 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000800 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220215000938 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210802003364 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190806060183 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-104448 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104449 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006484 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006497 2015-08-06 BIENNIAL STATEMENT 2015-08-01
150429000322 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
131108000155 2013-11-08 CERTIFICATE OF PUBLICATION 2013-11-08

Date of last update: 19 Feb 2025

Sources: New York Secretary of State