Name: | GREENE LIGHT DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2016 (9 years ago) |
Entity Number: | 5012539 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 151 RIVERVIEW DRIVE, FISHKILL, NY, United States, 12524 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREENE LIGHT DESIGN, LLC, FLORIDA | M24000005590 | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE LIGHT DESIGN, LLC | DOS Process Agent | 151 RIVERVIEW DRIVE, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-19 | 2024-09-04 | Address | 151 RIVERVIEW DRIVE, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2016-09-22 | 2019-06-19 | Address | 35 TENNIS COURT, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003139 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220905000550 | 2022-09-05 | BIENNIAL STATEMENT | 2022-09-01 |
210628000551 | 2021-06-28 | BIENNIAL STATEMENT | 2021-06-28 |
190619000673 | 2019-06-19 | CERTIFICATE OF CHANGE | 2019-06-19 |
160922010182 | 2016-09-22 | ARTICLES OF ORGANIZATION | 2016-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1503618504 | 2021-02-19 | 0202 | PPS | 151 Riverview Dr, Fishkill, NY, 12524-1408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1559197904 | 2020-06-10 | 0202 | PPP | 151 Riverview Drive, Fishkill, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State