Name: | 525 GREENWICH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 1998 (27 years ago) |
Entity Number: | 2313160 |
ZIP code: | 11106 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11-11 34 AVE, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
AMOS TAMAM | Agent | 45 BAYVIEW AVENUE, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
C/O METROMETER SHOP INC | DOS Process Agent | 11-11 34 AVE, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-03 | 2016-11-08 | Address | 37-03 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-11-13 | 2010-11-03 | Address | 37-03 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-09-27 | 2008-11-13 | Address | 36-15 13TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1998-11-04 | 2001-09-27 | Address | C/O AMOS TAMAM, 45 BAYVIEW AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060582 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181101007298 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161108006185 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141104006705 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121119006343 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State