Search icon

GREEN 673 SPE MEMBER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW S LEVINE Chief Executive Officer 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001

History

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)

Filings

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