Search icon

415 GREENWICH GC MM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 415 GREENWICH GC MM 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: 2633274
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001178588

Latest Filings

Form type:
RW
File number:
333-97067-03
Filing date:
2005-07-28
File:
Form type:
S-1
File number:
333-113857-01
Filing date:
2004-03-23
File:
Form type:
S-1
File number:
333-97067-03
Filing date:
2002-07-25
File:

History

Start date End date Type Value
2002-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-30 2002-04-23 Address ATTN: STUART TAFT, 139 CENTRE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130628000876 2013-06-28 CERTIFICATE OF MERGER 2013-06-30
130425006273 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110502003194 2011-05-02 BIENNIAL STATEMENT 2011-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State