Name: | GREYSTONE DEPOSITOR, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 1998 (27 years ago) |
Date of dissolution: | 11 Apr 2006 |
Entity Number: | 2278105 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 WEST 57 STREET 60TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 WEST 57 STREET 60TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-10 | 2006-04-11 | Address | CARNEGIE HALL TOWER, 152 WEST 57TH STREET, 60TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060411000975 | 2006-04-11 | SURRENDER OF AUTHORITY | 2006-04-11 |
040728002366 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020730002031 | 2002-07-30 | BIENNIAL STATEMENT | 2002-07-01 |
000727002193 | 2000-07-27 | BIENNIAL STATEMENT | 2000-07-01 |
980710000569 | 1998-07-10 | APPLICATION OF AUTHORITY | 1998-07-10 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State