Greystone Alliance LLC
Branch
Name: | Greystone Alliance LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 10 Feb 2009 (16 years ago) |
Branch of: | Greystone Alliance LLC, NEW YORK (Company Number 3766270) |
Business ID: | 944759 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 33 DODGE ROAD SUITE 106GETZVILLE, NY 14068 |
Name | Role | Address |
---|---|---|
Anthony Frisicaro | Member | 255 Great Arrow Avenue, Suite 15, Buffalo, NY 14207 |
Daniel Frisicaro | Member | 33 DODGE ROAD SUITE 106, GETZVILLE, NY 14068 |
Name | Role | Address |
---|---|---|
Anthony Frisicaro | Manager | 33 DODGE ROAD SUITE 106, GETZVILLE, NY 14068 |
Name | Role | Address |
---|---|---|
Anthony Frisisicaro | President | 33 ROAD ROAD SUITE 106, GETZVILLE, NY 14068 |
Name | Role | Address |
---|---|---|
Daniel Frisicaro | Secretary | 33 ROAD ROAD SUITE 106, GETZVILLE, NY 14068 |
Name | Role | Address |
---|---|---|
Eric Frisicaro | Organizer | 33 ROAD ROAD SUITE 106, GETZVILLE, NY 14068 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Agent Resignation | Filed | 2015-09-22 | Agent Resignation For National Corporate Research Ltd |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-04-11 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-03-11 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-16 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-02-03 | Annual Report LLC |
Amendment Form | Filed | 2010-09-21 | Amendment |
This company hasn't received any reviews.
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website