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