Name: | GREYSTONE MULTIFAMILY PROGRAM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 1998 (26 years ago) |
Date of dissolution: | 22 Dec 2008 |
Entity Number: | 2312959 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 W 57TH ST., 60TH FL., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 W 57TH ST., 60TH FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-04 | 2008-12-22 | 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 |
---|---|---|---|
081222000127 | 2008-12-22 | SURRENDER OF AUTHORITY | 2008-12-22 |
081024002344 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061207002294 | 2006-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
041118002358 | 2004-11-18 | BIENNIAL STATEMENT | 2004-11-01 |
021114002015 | 2002-11-14 | BIENNIAL STATEMENT | 2002-11-01 |
001130002622 | 2000-11-30 | BIENNIAL STATEMENT | 2000-11-01 |
981104000318 | 1998-11-04 | APPLICATION OF AUTHORITY | 1998-11-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State