Name: | SL GREEN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1997 (28 years ago) |
Entity Number: | 2169147 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | One Vanderbilt Avenue, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-216-1622
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW MATHIAS | Chief Executive Officer | ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2023-08-18 | Address | ONE VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2023-08-18 | Address | C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2021-10-20 | 2023-08-18 | Address | C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2021-10-20 | 2021-10-20 | Address | C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2021-10-20 | 2023-08-18 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818000717 | 2023-08-18 | BIENNIAL STATEMENT | 2023-08-01 |
211020001200 | 2021-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-19 |
210803001897 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190819060477 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
SR-86316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State