Search icon

SL GREEN REALTY CORP.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SL GREEN REALTY CORP. CAFETERIA PLAN 2015 133956775 2016-06-15 SL GREEN REALTY CORP. 308
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-06-05
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVE, NEW YORK, NY, 101700002
Plan sponsor’s address 420 LEXINGTON AVE, NEW YORK, NY, 101700002

Number of participants as of the end of the plan year

Active participants 569

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing JENNIFER KAPLOW
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP. CAFETERIA PLAN 2014 133956775 2015-07-30 SL GREEN REALTY CORP. 308
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-06-05
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170

Number of participants as of the end of the plan year

Active participants 306
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing DEANNA TAYLOR
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP. CAFETERIA PLAN 2013 133956775 2014-07-29 SL GREEN REALTY CORP. 297
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-06-05
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170

Number of participants as of the end of the plan year

Active participants 308
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing DEANNA TAYLOR
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP 401(K) PLAN 2012 133956775 2013-09-04 SL GREEN REALTY CORP 393
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 133956775
Plan administrator’s name SL GREEN REALTY CORP
Plan administrator’s address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170
Administrator’s telephone number 2125942700

Number of participants as of the end of the plan year

Active participants 302
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 109
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 338
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing JESSICA OHAGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-04
Name of individual signing JESSICA OHAGAN
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP. CAFETERIA PLAN 2012 133956775 2013-07-29 SL GREEN REALTY CORP. 275
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-06-05
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170

Number of participants as of the end of the plan year

Active participants 292
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DEANNA TAYLOR
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP 401(K) PLAN 2011 133956775 2012-07-23 SL GREEN REALTY CORP 378
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 133956775
Plan administrator’s name SL GREEN REALTY CORP
Plan administrator’s address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170
Administrator’s telephone number 2125942700

Number of participants as of the end of the plan year

Active participants 288
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 105
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 321
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing STEVEN KAHN
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP. CAFETERIA PLAN 2011 133956775 2012-07-26 SL GREEN REALTY CORP. 570
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-06-05
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 133956775
Plan administrator’s name SL GREEN REALTY CORP.
Plan administrator’s address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170
Administrator’s telephone number 2125942700

Number of participants as of the end of the plan year

Active participants 609
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing DEANNA TAYLOR
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP. CAFETERIA PLAN 2010 133956775 2011-07-29 SL GREEN REALTY CORP. 857
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-06-05
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 133956775
Plan administrator’s name SL GREEN REALTY CORP.
Plan administrator’s address 420 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10170
Administrator’s telephone number 2125942700

Number of participants as of the end of the plan year

Active participants 570
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing LINDA QUINLAN
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP 401(K) PLAN 2010 133956775 2011-07-29 SL GREEN REALTY CORP 409
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 133956775
Plan administrator’s name SL GREEN REALTY CORP
Plan administrator’s address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170
Administrator’s telephone number 2125942700

Number of participants as of the end of the plan year

Active participants 271
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 107
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 323
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing STEVEN KAHN
Valid signature Filed with authorized/valid electronic signature
SL GREEN REALTY CORP 401(K) PLAN 2010 133956775 2011-07-29 SL GREEN REALTY CORP 409
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-07-01
Business code 531390
Sponsor’s telephone number 2125942700
Plan sponsor’s mailing address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170
Plan sponsor’s address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170

Plan administrator’s name and address

Administrator’s EIN 133956775
Plan administrator’s name SL GREEN REALTY CORP
Plan administrator’s address 420 LEXINGTON AVE, SUITE 1800, NEW YORK, NY, 10170
Administrator’s telephone number 2125942700

Number of participants as of the end of the plan year

Active participants 271
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 107
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 323
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing STEVEN KAHN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW MATHIAS Chief Executive Officer ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
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)
2023-08-18 2023-08-18 Address ONE VANDERBILT AVENUE, NEW YORK, NY, 10017, 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)
2021-10-20 2023-08-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
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 C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-22 2021-10-20 Address C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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-86315 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006689 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006369 2015-08-05 BIENNIAL STATEMENT 2015-08-01
131022006126 2013-10-22 BIENNIAL STATEMENT 2013-08-01
121022000687 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347844227 0215000 2024-10-25 855 THIRD AVENUE, NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-10-25

Related Activity

Type Referral
Activity Nr 2227161
Safety Yes
331914747 0215000 2012-02-10 100 CHURCH ST, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-02-10
Case Closed 2012-02-17

Related Activity

Type Accident
Activity Nr 147540
Type Inspection
Activity Nr 191455
Safety Yes
310943139 0215000 2007-05-01 711 3RD AVE., NEW YORK, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-05-01
Case Closed 2007-08-17

Related Activity

Type Complaint
Activity Nr 206290892
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08 II
Issuance Date 2007-08-01
Abatement Due Date 2007-08-09
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-08-01
Abatement Due Date 2007-08-09
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2007-08-01
Abatement Due Date 2007-08-09
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2007-08-01
Abatement Due Date 2007-08-19
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-08-01
Abatement Due Date 2007-08-19
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-08-01
Abatement Due Date 2007-08-09
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100147 C07
Issuance Date 2007-08-01
Abatement Due Date 2007-08-19
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 J02 II
Issuance Date 2007-08-01
Abatement Due Date 2007-08-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-08-01
Abatement Due Date 2007-08-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-08-01
Abatement Due Date 2007-08-19
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-08-01
Abatement Due Date 2007-08-19
Nr Instances 5
Nr Exposed 5
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State