Name: | GREEN 1250 BROADWAY OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Aug 1999 (26 years ago) |
Date of dissolution: | 23 Dec 2022 |
Entity Number: | 2412065 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | one vanderbilt avenue, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | one vanderbilt avenue, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-09 | 2022-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227001342 | 2022-12-23 | SURRENDER OF AUTHORITY | 2022-12-23 |
221209002266 | 2022-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-08 |
210802003121 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190819060469 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
SR-86992 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State