Search icon

GREENPOINT ECKFORD, LLC

Company Details

Name: GREENPOINT ECKFORD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578749
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-16 2015-02-12 Address ATTN: HAROLD LEVINE, ESQ., 450 SEVENTH AVENUE, SUITE 1504, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000661 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220610000834 2022-06-10 BIENNIAL STATEMENT 2022-05-01
200610060230 2020-06-10 BIENNIAL STATEMENT 2020-05-01
190201060144 2019-02-01 BIENNIAL STATEMENT 2018-05-01
SR-67595 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-67594 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160630006173 2016-06-30 BIENNIAL STATEMENT 2016-05-01
150212000068 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
140716000094 2014-07-16 CERTIFICATE OF PUBLICATION 2014-07-16
140516000579 2014-05-16 APPLICATION OF AUTHORITY 2014-05-16

Date of last update: 01 Feb 2025

Sources: New York Secretary of State