Name: | GREEN 180 MADISON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Feb 1999 (26 years ago) |
Date of dissolution: | 30 Dec 2008 |
Entity Number: | 2346885 |
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 |
---|---|---|
THE LLC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-21 | 2004-01-29 | Address | 420 LEXINGTON AVENUE, 19TH FL, NEW YORK, NY, 10170, 1881, USA (Type of address: Service of Process) |
1999-02-17 | 2001-03-21 | Address | 440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081230000133 | 2008-12-30 | ARTICLES OF DISSOLUTION | 2008-12-30 |
050826002368 | 2005-08-26 | BIENNIAL STATEMENT | 2005-02-01 |
040129000699 | 2004-01-29 | CERTIFICATE OF CHANGE | 2004-01-29 |
010321002038 | 2001-03-21 | BIENNIAL STATEMENT | 2001-02-01 |
001129000516 | 2000-11-29 | CERTIFICATE OF AMENDMENT | 2000-11-29 |
990616000482 | 1999-06-16 | AFFIDAVIT OF PUBLICATION | 1999-06-16 |
990616000478 | 1999-06-16 | AFFIDAVIT OF PUBLICATION | 1999-06-16 |
990217000741 | 1999-02-17 | ARTICLES OF ORGANIZATION | 1999-02-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State