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