Search icon

200 GREENWICH FEE LLC

Headquarter

Company Details

Name: 200 GREENWICH FEE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2003 (22 years ago)
Entity Number: 2937615
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of 200 GREENWICH FEE LLC, CONNECTICUT 0756178 CONNECTICUT

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
200 GREENWICH FEE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2005-09-08 2019-07-09 Address C/O RFR HOLDING LLC, 390 PARK AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-07-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-31 2005-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003336 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210719000147 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190709060719 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-37555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170705006943 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160623006067 2016-06-23 BIENNIAL STATEMENT 2015-07-01
130809002134 2013-08-09 BIENNIAL STATEMENT 2013-07-01
090708003409 2009-07-08 BIENNIAL STATEMENT 2009-07-01
071231002304 2007-12-31 BIENNIAL STATEMENT 2007-07-01
060524000110 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State