Search icon

VORNADO GREEN ACRES SPE MANAGING MEMBER, INC.

Company Details

Name: VORNADO GREEN ACRES SPE MANAGING MEMBER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2227141
ZIP code: 10011
County: Nassau
Place of Formation: Delaware
Principal Address: 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
STEVEN ROTH Chief Executive Officer VORNADO REALTY TRUST, 888 7TH AVE, 44TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-03-09 2002-02-20 Address PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-02-20 Address PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office)
1999-10-07 2002-02-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-10 1999-10-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-02-10 1999-10-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1626120 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
020220002605 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000309002928 2000-03-09 BIENNIAL STATEMENT 2000-02-01
991007000652 1999-10-07 CERTIFICATE OF CHANGE 1999-10-07
980210000411 1998-02-10 APPLICATION OF AUTHORITY 1998-02-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State