Name: | SLG GRAYBAR 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 1998 (27 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 2236995 |
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 |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2002-07-18 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-03-10 | 1998-05-27 | Address | 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230001069 | 2003-12-30 | ARTICLES OF DISSOLUTION | 2003-12-30 |
020718000126 | 2002-07-18 | CERTIFICATE OF CHANGE | 2002-07-18 |
980819000280 | 1998-08-19 | AFFIDAVIT OF PUBLICATION | 1998-08-19 |
980819000285 | 1998-08-19 | AFFIDAVIT OF PUBLICATION | 1998-08-19 |
980527000684 | 1998-05-27 | CERTIFICATE OF AMENDMENT | 1998-05-27 |
980310000593 | 1998-03-10 | ARTICLES OF ORGANIZATION | 1998-03-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State