Name: | GREEN 110E42 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 1997 (28 years ago) |
Date of dissolution: | 19 Dec 2003 |
Entity Number: | 2155230 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 2002-07-22 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-06-20 | 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 |
---|---|---|---|
031219000451 | 2003-12-19 | ARTICLES OF DISSOLUTION | 2003-12-19 |
020722000740 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
971014000173 | 1997-10-14 | AFFIDAVIT OF PUBLICATION | 1997-10-14 |
971014000177 | 1997-10-14 | AFFIDAVIT OF PUBLICATION | 1997-10-14 |
971009000108 | 1997-10-09 | CERTIFICATE OF AMENDMENT | 1997-10-09 |
970620000156 | 1997-06-20 | ARTICLES OF ORGANIZATION | 1997-06-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State