Name: | GREEN 673 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 1997 (28 years ago) |
Entity Number: | 2167026 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2023-07-06 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-22 | 2023-07-06 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-30 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-30 | 2013-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-18 | 2004-01-30 | Address | ATTN: ANDREW LEVINE, 420 LEXINGTON AVENUE, 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 |
---|---|---|---|
230706002329 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
211022000348 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
210716002520 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190723060335 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
SR-86294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170719006072 | 2017-07-19 | BIENNIAL STATEMENT | 2017-07-01 |
150720006009 | 2015-07-20 | BIENNIAL STATEMENT | 2015-07-01 |
131029006209 | 2013-10-29 | BIENNIAL STATEMENT | 2013-07-01 |
110912002375 | 2011-09-12 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State