Name: | NEW GREEN 50W23 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Aug 1997 (27 years ago) |
Date of dissolution: | 31 May 2005 |
Entity Number: | 2169482 |
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 |
---|---|---|
THE LLC | DOS Process Agent | 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 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-29 | 2004-02-02 | Address | ATTN:ANDREW S LEVINE, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1997-10-08 | 2001-08-29 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-08-07 | 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 |
---|---|---|---|
050531000973 | 2005-05-31 | ARTICLES OF DISSOLUTION | 2005-05-31 |
040202000032 | 2004-02-02 | CERTIFICATE OF CHANGE | 2004-02-02 |
030821002031 | 2003-08-21 | BIENNIAL STATEMENT | 2003-08-01 |
010829002127 | 2001-08-29 | BIENNIAL STATEMENT | 2001-08-01 |
980622000542 | 1998-06-22 | AFFIDAVIT OF PUBLICATION | 1998-06-22 |
980622000541 | 1998-06-22 | AFFIDAVIT OF PUBLICATION | 1998-06-22 |
971008000415 | 1997-10-08 | CERTIFICATE OF AMENDMENT | 1997-10-08 |
970807000213 | 1997-08-07 | ARTICLES OF ORGANIZATION | 1997-08-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State