Name: | SL GREEN 530 FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2008 |
Entity Number: | 3043916 |
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 |
---|---|---|---|
2004-04-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-04-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89523 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89522 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
080403000184 | 2008-04-03 | SURRENDER OF AUTHORITY | 2008-04-03 |
060505002116 | 2006-05-05 | BIENNIAL STATEMENT | 2006-04-01 |
040806000021 | 2004-08-06 | AFFIDAVIT OF PUBLICATION | 2004-08-06 |
040806000019 | 2004-08-06 | AFFIDAVIT OF PUBLICATION | 2004-08-06 |
040422000609 | 2004-04-22 | APPLICATION OF AUTHORITY | 2004-04-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State