Greystone CDE, LLC

Name: | Greystone CDE, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 04 Oct 2006 (19 years ago) |
Business ID: | 900045 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 152 W 57TH ST 60TH FLNEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Greystone Managing Member Corp | Member | 152 W 57TH ST 60TH FL, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
Jonathan Rosenberg | President | 152 W 57TH ST 60TH FL, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
Robert Barolak | Vice President | 152 W 57TH ST 60TH FL, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
Lisa Schwartz | Secretary | 152 W 57TH ST 60TH FL, NEW YORK, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2017-01-03 | Withdrawal For Greystone CDE, LLC |
Annual Report LLC | Filed | 2016-03-22 | Annual Report For Greystone CDE, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-03-10 | Annual Report For Greystone CDE, LLC |
Annual Report LLC | Filed | 2014-03-19 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-12 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-10 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
This company hasn't received any reviews.
Date of last update: 25 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website