Name: | NEW GREEN 1140 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 1997 (28 years ago) |
Date of dissolution: | 22 Dec 2008 |
Entity Number: | 2166898 |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-18 | 2004-01-30 | Address | ATTN ANDREW LEVINE, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1997-10-08 | 2001-07-18 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-07-30 | 1997-10-08 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081222000464 | 2008-12-22 | ARTICLES OF DISSOLUTION | 2008-12-22 |
070828002440 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
051103002660 | 2005-11-03 | BIENNIAL STATEMENT | 2005-07-01 |
040130000904 | 2004-01-30 | CERTIFICATE OF CHANGE | 2004-01-30 |
030725002131 | 2003-07-25 | BIENNIAL STATEMENT | 2003-07-01 |
010718002169 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
990730002169 | 1999-07-30 | BIENNIAL STATEMENT | 1999-07-01 |
971017000189 | 1997-10-17 | AFFIDAVIT OF PUBLICATION | 1997-10-17 |
971017000188 | 1997-10-17 | AFFIDAVIT OF PUBLICATION | 1997-10-17 |
971008000413 | 1997-10-08 | CERTIFICATE OF AMENDMENT | 1997-10-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State