Search icon

377 GREENWICH STREET REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 377 GREENWICH STREET REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 2014
Entity Number: 1509166
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 360 MADISON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: C/O BERDON LLP, 360 MADISON AVE 9TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ROBERT DE NIRO Chief Executive Officer C/O BERDON LLP, 360 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O BERDON LLP DOS Process Agent 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-03-12 2014-09-26 Address ATTN: VICTORIA DEVINCENZO, 360 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-02-05 2013-03-12 Address ATTN: LISA PARKER, 360 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-02-05 2013-03-12 Address C/O BERDON LLP, 360 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-02-12 2009-02-05 Address C/O ANCHIN BLOCK & ANCHIN LLP, 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-02-12 2009-02-05 Address C/O ANCHIN BLOCK & ANCHIN LLP, 1375 BROADWAY 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140926000598 2014-09-26 SURRENDER OF AUTHORITY 2014-09-26
130312006816 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110217002344 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090205003041 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070212002189 2007-02-12 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State