Name: | GREEN STREET POWER PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2014 (11 years ago) |
Entity Number: | 4592737 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 917-254-4244
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREEN STREET POWER PARTNERS LLC, MINNESOTA | fba5d68e-ee41-ee11-9076-00155d01c440 | MINNESOTA |
Headquarter of | GREEN STREET POWER PARTNERS LLC, KENTUCKY | 1069665 | KENTUCKY |
Headquarter of | GREEN STREET POWER PARTNERS LLC, COLORADO | 20231874280 | COLORADO |
Headquarter of | GREEN STREET POWER PARTNERS LLC, FLORIDA | M18000009957 | FLORIDA |
Headquarter of | GREEN STREET POWER PARTNERS LLC, RHODE ISLAND | 001665649 | RHODE ISLAND |
Headquarter of | GREEN STREET POWER PARTNERS LLC, CONNECTICUT | 1205875 | CONNECTICUT |
Headquarter of | GREEN STREET POWER PARTNERS LLC, ILLINOIS | LLC_07138334 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2030555-DCA | Inactive | Business | 2015-11-18 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-24 | 2024-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-03 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2018-05-03 | 2024-05-24 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2017-10-02 | 2018-05-03 | Address | 1360 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2014-06-16 | 2017-10-02 | Address | 860 LAWN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618004204 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
240524000207 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
220602002426 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200601061913 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180607006415 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
180503000136 | 2018-05-03 | CERTIFICATE OF CHANGE | 2018-05-03 |
171002006095 | 2017-10-02 | BIENNIAL STATEMENT | 2016-06-01 |
150219000459 | 2015-02-19 | CERTIFICATE OF PUBLICATION | 2015-02-19 |
140616000619 | 2014-06-16 | ARTICLES OF ORGANIZATION | 2014-06-16 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-11 | 2019-08-12 | Quality of Work | No | 0.00 | Advised to Sue |
2018-09-21 | 2018-11-27 | Quality of Work | Yes | 0.00 | Resolved and Consumer Satisfied |
2018-07-13 | 2018-09-06 | Non-Delivery of Service | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-06-23 | 2017-08-18 | Advertising/General | Yes | 0.00 | Bill Reduced |
2017-06-02 | 2017-07-19 | Non-Delivery of Service | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2589218 | TRUSTFUNDHIC | INVOICED | 2017-04-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2589219 | RENEWAL | INVOICED | 2017-04-13 | 100 | Home Improvement Contractor License Renewal Fee |
2216852 | FINGERPRINT | CREDITED | 2015-11-16 | 75 | Fingerprint Fee |
2216816 | TRUSTFUNDHIC | INVOICED | 2015-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2216820 | FINGERPRINT | INVOICED | 2015-11-16 | 75 | Fingerprint Fee |
2216815 | LICENSE | INVOICED | 2015-11-16 | 75 | Home Improvement Contractor License Fee |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State