Name: | GREEN 1414 PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Apr 1999 (26 years ago) |
Date of dissolution: | 12 Aug 2005 |
Entity Number: | 2367265 |
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 |
---|---|---|---|
2001-05-03 | 2004-01-26 | Address | 420 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10170, 1881, USA (Type of address: Service of Process) |
1999-04-14 | 2001-05-03 | Address | 440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050812000866 | 2005-08-12 | ARTICLES OF DISSOLUTION | 2005-08-12 |
040126000613 | 2004-01-26 | CERTIFICATE OF CHANGE | 2004-01-26 |
030423002015 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
010503002116 | 2001-05-03 | BIENNIAL STATEMENT | 2001-04-01 |
990618000271 | 1999-06-18 | AFFIDAVIT OF PUBLICATION | 1999-06-18 |
990618000269 | 1999-06-18 | AFFIDAVIT OF PUBLICATION | 1999-06-18 |
990415000590 | 1999-04-15 | CERTIFICATE OF CORRECTION | 1999-04-15 |
990414000437 | 1999-04-14 | ARTICLES OF ORGANIZATION | 1999-04-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State