GREEN REAL ESTATE HOLDINGS, LLC

Name: | GREEN REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2015 (10 years ago) |
Entity Number: | 4728519 |
ZIP code: | 12205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2025-03-06 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-11-22 | 2024-02-16 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2021-06-07 | 2023-11-22 | Address | PO BOX 1048, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2019-03-22 | 2021-06-07 | Address | PO BOX 561, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2018-08-17 | 2019-03-22 | Address | 913 OLD LIVERPOOL ROAD, SUITE C, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001198 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
240216003176 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
231122000198 | 2023-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-21 |
210607061083 | 2021-06-07 | BIENNIAL STATEMENT | 2021-03-01 |
190322060104 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State