Name: | NAVY CAPITAL GREEN MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2016 (9 years ago) |
Entity Number: | 5025563 |
ZIP code: | 06880 |
County: | Columbia |
Place of Formation: | New York |
Address: | 28 REICHERT CIRCLE, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
SEAN STIEFEL | DOS Process Agent | 28 REICHERT CIRCLE, WESTPORT, CT, United States, 06880 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-12-10 | Address | 28 REICHERT CIRCLE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2021-04-29 | 2024-08-19 | Address | 28 REICHERT CIRCLE, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2019-10-01 | 2021-04-29 | Address | 747 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-06-20 | 2019-10-01 | Address | 575 LEXINGTON AVENUE, 4TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-10-19 | 2019-06-20 | Address | 295 MADISON AVENUE, 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000141 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
240819000062 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210429000497 | 2021-04-29 | CERTIFICATE OF CHANGE | 2021-04-29 |
201006061283 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
191001000347 | 2019-10-01 | CERTIFICATE OF CHANGE | 2019-10-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State