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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 200 GREENWICH FEE LLC, CONNECTICUT | 0756178 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
200 GREENWICH FEE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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