SV GREENPORT LLC

Name: | SV GREENPORT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2015 (10 years ago) |
Entity Number: | 4864064 |
ZIP code: | 11231 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 372 Court St. 2nd Floor, Brooklyn, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 372 Court St. 2nd Floor, Brooklyn, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2024-12-30 | Address | C/O SOUND VIEW GREENPORT, 58775 COUNTY RD 48, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2019-10-04 | 2020-12-02 | Address | 372 COURT STREET,, FLOOR #2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2017-07-12 | 2019-10-04 | Address | 270 LAFAYETTE STREET, SUITE 502, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-05-01 | 2017-07-12 | Address | (Type of address: Service of Process) |
2015-12-15 | 2017-05-01 | Address | 2804 GATEWAY OAKS DRIVE, #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016848 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
201202002006 | 2020-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
191004002027 | 2019-10-04 | BIENNIAL STATEMENT | 2017-12-01 |
170712000085 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
170501000518 | 2017-05-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State