Search icon

GREENSPAN HOLDINGS, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENSPAN HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 May 2006
Business ALEI: 0861360
Annual report due: 30 May 2008
Business address: 60 WASHINGTON AVE STE 301, HAMDEN, CT, 06518
Mailing address: 14 WEST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of GREENSPAN HOLDINGS, LLC, NEW YORK 3572459 NEW YORK

Officer

Name Role Business address Residence address
DAVID GREENSPAN Officer 60 WASHINGTON AVE STE 301, HAMDEN, CT, 06518, United States 1666 EAST 7TH ST APT 6B, BROOKLYN, NY, 11230, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010623291 2022-06-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010502182 2022-03-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003737051 2008-07-23 - Agent Resignation Agent Resignation -
0003541500 2007-09-24 - Change of Agent Agent Change -
0003538640 2007-09-19 - Annual Report Annual Report 2007
0003452377 2007-05-04 - Agent Resignation Agent Resignation -
0003224888 2006-05-30 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information