Name: | GREEN 673 SPE MEMBER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2864505 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 420 LEXINGTON AVE, NEW YORK, NY, United States, 10170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW S LEVINE | Chief Executive Officer | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-20 | 2009-01-23 | Address | C/O SL GREEN REALTY CORP, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2004-02-03 | Address | PRYOR CASHMAN SHERMAN FLYNN, 410 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1787415 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090123003415 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070220003020 | 2007-02-20 | BIENNIAL STATEMENT | 2007-01-01 |
050420002435 | 2005-04-20 | BIENNIAL STATEMENT | 2005-01-01 |
040203000300 | 2004-02-03 | CERTIFICATE OF CHANGE | 2004-02-03 |
030131000829 | 2003-01-31 | CERTIFICATE OF INCORPORATION | 2003-01-31 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State