Name: | GREENWICH HOTEL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2015 (10 years ago) |
Date of dissolution: | 30 Jan 2025 |
Entity Number: | 4793487 |
ZIP code: | 11434 |
County: | Nassau |
Place of Formation: | New York |
Address: | 144-17 156TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
GREENWICH HOTEL MANAGEMENT LLC | DOS Process Agent | 144-17 156TH STREET, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2025-02-11 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2018-10-17 | 2023-11-17 | Address | 144-17 156TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2015-07-24 | 2018-10-17 | Address | 2 ASHLEY CT., ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2015-07-22 | 2015-07-24 | Address | 2 ASHLEY CT., ALBERTSON, NY, 11907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000503 | 2025-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-30 |
231117003156 | 2023-11-17 | BIENNIAL STATEMENT | 2023-07-01 |
190802060897 | 2019-08-02 | BIENNIAL STATEMENT | 2019-07-01 |
181017006302 | 2018-10-17 | BIENNIAL STATEMENT | 2017-07-01 |
151113000502 | 2015-11-13 | CERTIFICATE OF PUBLICATION | 2015-11-13 |
150724000562 | 2015-07-24 | CERTIFICATE OF CHANGE | 2015-07-24 |
150722010265 | 2015-07-22 | ARTICLES OF ORGANIZATION | 2015-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9015507202 | 2020-04-28 | 0202 | PPP | 14417 156TH ST, JAMAICA, NY, 11434-4227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1602978404 | 2021-02-02 | 0202 | PPS | 100 Greenwich St, New York, NY, 10006-1801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State