Search icon

GREYHAWK NORTH AMERICA, L.L.C.

Headquarter

Company Details

Name: GREYHAWK NORTH AMERICA, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2021 (4 years ago)
Entity Number: 5976614
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GREYHAWK NORTH AMERICA, L.L.C., FLORIDA M98000000742 FLORIDA
Headquarter of GREYHAWK NORTH AMERICA, L.L.C., CONNECTICUT 0993293 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WCR4B4L9XV78 2024-07-10 2000 MIDLANTIC DR STE 210, MOUNT LAUREL, NJ, 08054, 1512, USA 2000 MIDLANTIC DR STE 210, MOUNT LAUREL, NJ, 08054, 1512, USA

Business Information

URL www.greyhawk.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-07-12
Initial Registration Date 2009-03-20
Entity Start Date 1996-09-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 541310, 541330, 541350, 541490, 541611, 541618, 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD C. KERINS
Address 2000 MIDLANTIC DRIVE, SUITE 210, MOUNT LAUREL, NJ, 08054, USA
Title ALTERNATE POC
Name RONALD KERINS
Address 2000 MIDLANTIC DRIVE, STE. 210, MOUNT LAUREL, NJ, 08054, USA
Government Business
Title PRIMARY POC
Name RONALD C. KERINS
Address 2000 MIDLANTIC DRIVE, SUITE 210, MOUNT LAUREL, NJ, 08054, USA
Title ALTERNATE POC
Name RONALD KERINS
Address 2000 MIDLANTIC DRIVE, SUITE 210, MOUNT LAUREL, NJ, 08054, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-17 2025-03-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-30 2023-03-17 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004437 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230317002578 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210330010366 2021-03-30 ARTICLES OF ORGANIZATION 2021-03-30

Date of last update: 22 Mar 2025

Sources: New York Secretary of State