Search icon

GREEN ACRES MALL, L.L.C.

Company Details

Name: GREEN ACRES MALL, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 1996 (29 years ago)
Date of dissolution: 10 Jul 2019
Entity Number: 2022144
ZIP code: 07652
County: Nassau
Place of Formation: Delaware
Address: 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O VORNADO RELATY L.P. DOS Process Agent 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2018-04-02 2019-07-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-02-25 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-25 2000-01-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710000551 2019-07-10 SURRENDER OF AUTHORITY 2019-07-10
SR-23963 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007846 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007182 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006389 2014-04-01 BIENNIAL STATEMENT 2014-04-01

Court Cases

Court Case Summary

Filing Date:
2011-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
EDWARDS
Party Role:
Plaintiff
Party Name:
GREEN ACRES MALL, L.L.C.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State