377 GREENWICH STREET REALTY CORP.

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 |
Name | Role | Address |
---|---|---|
ROBERT DE NIRO | Chief Executive Officer | C/O BERDON LLP, 360 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O BERDON LLP | DOS Process Agent | 360 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State