Search icon

GREEN 317 MADISON LLC

Company Details

Name: GREEN 317 MADISON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jun 2001 (24 years ago)
Date of dissolution: 12 Jun 2015
Entity Number: 2650087
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-05 2012-09-12 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-01-27 2012-10-26 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-01-27 2011-07-05 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-06-13 2004-01-27 Address ATTN: ANDREW LEVINE, ESQ, 420 LEXINGTON AVE, NEW YORK, NY, 10170, 1881, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87705 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-87706 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150612000231 2015-06-12 CERTIFICATE OF TERMINATION 2015-06-12
150611006295 2015-06-11 BIENNIAL STATEMENT 2015-06-01
131029006206 2013-10-29 BIENNIAL STATEMENT 2013-06-01
121026000300 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912000780 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
110705002024 2011-07-05 BIENNIAL STATEMENT 2011-06-01
090713002124 2009-07-13 BIENNIAL STATEMENT 2009-06-01
070720002573 2007-07-20 BIENNIAL STATEMENT 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104466 Civil Rights Accommodations 2011-09-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-15
Termination Date 2013-03-18
Date Issue Joined 2012-03-29
Section 1983
Sub Section CV
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name GREEN 317 MADISON LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State