Name: | 113 GREENE STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2001 (24 years ago) |
Entity Number: | 2615431 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 50 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JEREMY LEVINE | DOS Process Agent | 50 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2025-03-01 | Address | 50 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2019-03-11 | 2023-09-27 | Address | 50 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2015-03-06 | 2019-03-11 | Address | 113 GREENE STREET, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-03-12 | 2015-03-06 | Address | 113 GREENE ST, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-07-18 | 2007-03-12 | Address | C/O FINDER NOVICK KERRIGAN, 315 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049360 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230927003322 | 2023-09-27 | BIENNIAL STATEMENT | 2023-03-01 |
190311060755 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170302007139 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150306006137 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State