Search icon

GREEN 1372 BROADWAY LLC

Company Details

Name: GREEN 1372 BROADWAY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 2003 (22 years ago)
Date of dissolution: 02 Mar 2015
Entity Number: 2879916
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)
2004-01-26 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-03-11 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88508 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88507 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150302000170 2015-03-02 SURRENDER OF AUTHORITY 2015-03-02
130502002032 2013-05-02 BIENNIAL STATEMENT 2013-03-01
121026000275 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912000712 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
110414002062 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090318002562 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070718002962 2007-07-18 BIENNIAL STATEMENT 2007-03-01
070306000049 2007-03-06 CERTIFICATE OF PUBLICATION 2007-03-06

Date of last update: 19 Jan 2025

Sources: New York Secretary of State