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 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STEVEN ROTH | Chief Executive Officer | VORNADO REALTY TRUST, 888 7TH AVE, 44TH FL, NEW YORK, NY, United States, 10019 |
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) |
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