Name: | 200 GREENWICH PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 1997 (28 years ago) |
Entity Number: | 2175440 |
ZIP code: | 10152 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RFR HOLDING LLC, 375 PARK AVENUE 10TH FL., NEW YORK, NY, United States, 10152 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O RFR HOLDING LLC, 375 PARK AVENUE 10TH FL., NEW YORK, NY, United States, 10152 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-30 | 2023-08-01 | Address | C/O RFR HOLDING LLC, 375 PARK AVENUE 10TH FL., NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
2005-09-08 | 2020-07-30 | Address | C/O RFR HOLDING LLC, 390 PARK AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-13 | 2005-09-08 | Address | C/O RFR HOLDING LLC, 400 PARK AVE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-08-27 | 1999-08-13 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801002031 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802003224 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
200730000322 | 2020-07-30 | CERTIFICATE OF CHANGE | 2020-07-30 |
190801061148 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170802006275 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State