Search icon

NAVY CAPITAL GREEN MANAGEMENT PARTNERS, LLC

Headquarter

Company Details

Name: NAVY CAPITAL GREEN MANAGEMENT PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025592
ZIP code: 06880
County: Columbia
Place of Formation: New York
Address: 28 REICHERT CIRCLE, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
SEAN STIEFEL DOS Process Agent 28 REICHERT CIRCLE, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
1376580
State:
CONNECTICUT

Central Index Key

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.

CIK number:
0001764864
Phone:
646-916-4870

Latest Filings

Form type:
4
File number:
000-55546
Filing date:
2024-09-12
File:
Form type:
4
File number:
000-55546
Filing date:
2024-01-04
File:
Form type:
4
File number:
000-55546
Filing date:
2022-09-30
File:
Form type:
4
File number:
000-55546
Filing date:
2022-01-07
File:
Form type:
4
File number:
000-55546
Filing date:
2019-02-08
File:

History

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)
2021-01-28 2024-08-19 Address 28 REICHERT CIRCLE, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2019-09-27 2021-01-28 Address 747 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-10-19 2019-09-27 Address 295 MADISON AVENUE, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000136 2024-12-10 BIENNIAL STATEMENT 2024-12-10
240819000067 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210128060244 2021-01-28 BIENNIAL STATEMENT 2020-10-01
190927000318 2019-09-27 CERTIFICATE OF CHANGE 2019-09-27
161019010366 2016-10-19 ARTICLES OF ORGANIZATION 2016-10-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State