Search icon

DERMOT CLINTON GREEN, LLC

Company Details

Name: DERMOT CLINTON GREEN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014489
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-29 2011-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-01-29 2011-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-02-07 2007-01-29 Address 320 W 57TH ST, 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-02-18 2006-02-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-18 2007-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202004457 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220204001810 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200213060136 2020-02-13 BIENNIAL STATEMENT 2020-02-01
SR-38687 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38686 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180206006565 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160204006185 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140205006441 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120411002229 2012-04-11 BIENNIAL STATEMENT 2012-02-01
111102002739 2011-11-02 BIENNIAL STATEMENT 2010-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State