Name: | SL GREEN WEST 26TH FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2003 (21 years ago) |
Date of dissolution: | 17 Dec 2014 |
Entity Number: | 2989602 |
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 |
---|---|---|---|
2012-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-13 | 2012-10-30 | Address | 875 AVE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-27 | 2012-07-18 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-27 | 2012-01-13 | Address | 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-17 | 2004-01-27 | Address | 420 LEXINGTON AVE., STE. 1900, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89117 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89116 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141217000618 | 2014-12-17 | CERTIFICATE OF TERMINATION | 2014-12-17 |
131211006419 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
121030001046 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120718001019 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
120113002551 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100120002268 | 2010-01-20 | BIENNIAL STATEMENT | 2009-12-01 |
080104002233 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060131002001 | 2006-01-31 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State