Search icon

SLG GRAYBAR SUBLEASE CORP.

Company Details

Name: SLG GRAYBAR SUBLEASE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353232
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ONE VANDERBILT AVE., NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARC HOLLIDAY Chief Executive Officer ONE VANDERBILT AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-30 2025-03-30 Address ONE VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-03-30 2025-03-30 Address C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-30 Address C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-30 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-29 2025-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address ONE VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-29 2025-03-30 Address ONE VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-02 2023-03-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250330019015 2025-03-30 BIENNIAL STATEMENT 2025-03-30
230329003333 2023-03-29 BIENNIAL STATEMENT 2023-03-01
211102004092 2021-11-02 CERTIFICATE OF CHANGE BY ENTITY 2021-11-02
210423060113 2021-04-23 BIENNIAL STATEMENT 2021-03-01
190312060067 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-86818 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170306007181 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303007047 2015-03-03 BIENNIAL STATEMENT 2015-03-01
131022006189 2013-10-22 BIENNIAL STATEMENT 2013-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State