Name: | GREEN 1370 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 03 Jun 2004 |
Entity Number: | 2589047 |
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 |
---|---|---|---|
2003-01-29 | 2004-01-26 | Address | ATTN: ANDREW S. LEVINE, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2002-07-22 | 2003-01-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-01-02 | 2002-07-22 | Address | 440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040603001118 | 2004-06-03 | ARTICLES OF DISSOLUTION | 2004-06-03 |
040126000610 | 2004-01-26 | CERTIFICATE OF CHANGE | 2004-01-26 |
030129002339 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
020722000739 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
010322000271 | 2001-03-22 | AFFIDAVIT OF PUBLICATION | 2001-03-22 |
010322000267 | 2001-03-22 | AFFIDAVIT OF PUBLICATION | 2001-03-22 |
010102000469 | 2001-01-02 | ARTICLES OF ORGANIZATION | 2001-01-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State