Name: | GREEN 70W36 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: | 16 Jul 2007 |
Entity Number: | 2367282 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-27 | 2007-02-16 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-05-03 | 2004-01-27 | Address | 420 LEXINGTON AVE, 19TH FL, 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 |
---|---|---|---|
070716000102 | 2007-07-16 | ARTICLES OF DISSOLUTION | 2007-07-16 |
070216002051 | 2007-02-16 | BIENNIAL STATEMENT | 2005-04-01 |
040127000182 | 2004-01-27 | CERTIFICATE OF CHANGE | 2004-01-27 |
010503002188 | 2001-05-03 | BIENNIAL STATEMENT | 2001-04-01 |
990617000206 | 1999-06-17 | AFFIDAVIT OF PUBLICATION | 1999-06-17 |
990617000204 | 1999-06-17 | AFFIDAVIT OF PUBLICATION | 1999-06-17 |
990414000457 | 1999-04-14 | ARTICLES OF ORGANIZATION | 1999-04-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State