Name: | GREEN 50W23 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 19 Dec 2003 |
Entity Number: | 2150738 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ANDREW LEVIN, 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
C/O SL GREEN REALTY CORP. | DOS Process Agent | ATTN: ANDREW LEVIN, 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 2001-06-28 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-06 | 1997-10-09 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031219000544 | 2003-12-19 | ARTICLES OF DISSOLUTION | 2003-12-19 |
030613002003 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
010628002289 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
971022000151 | 1997-10-22 | AFFIDAVIT OF PUBLICATION | 1997-10-22 |
971022000149 | 1997-10-22 | AFFIDAVIT OF PUBLICATION | 1997-10-22 |
971009000102 | 1997-10-09 | CERTIFICATE OF AMENDMENT | 1997-10-09 |
970606000278 | 1997-06-06 | ARTICLES OF ORGANIZATION | 1997-06-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State