Search icon

415 GREENWICH GC TENANT LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1178587 C/O GLOBIX CORP, 139 CENTRE STREET, NEW YORK, NY, 10013 No data No data

Filings since 2005-07-28

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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