Name: | 415 GREENWICH GC TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Apr 2001 (24 years ago) |
Date of dissolution: | 30 Jun 2013 |
Entity Number: | 2633273 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1178587 | C/O GLOBIX CORP, 139 CENTRE STREET, NEW YORK, NY, 10013 | No data | No data | |||||||||||||||||||||||||
|
Form type | RW |
File number | 333-97067-04 |
Filing date | 2005-07-28 |
File | View File |
Filings since 2004-03-23
Form type | S-1 |
File number | 333-113857-02 |
Filing date | 2004-03-23 |
File | View File |
Filings since 2002-07-25
Form type | S-1 |
File number | 333-97067-04 |
Filing date | 2002-07-25 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-04-30 | 2002-04-19 | Address | ATTN: STUART TAFT, 139 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33292 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33291 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130628000876 | 2013-06-28 | CERTIFICATE OF MERGER | 2013-06-30 |
130425006274 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110502003196 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090504002219 | 2009-05-04 | BIENNIAL STATEMENT | 2009-04-01 |
080125002967 | 2008-01-25 | BIENNIAL STATEMENT | 2007-04-01 |
050502002265 | 2005-05-02 | BIENNIAL STATEMENT | 2005-04-01 |
030603002160 | 2003-06-03 | BIENNIAL STATEMENT | 2003-04-01 |
020419000774 | 2002-04-19 | CERTIFICATE OF CHANGE | 2002-04-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State