Search icon

AB GREEN GANSEVOORT, LLC

Company Details

Name: AB GREEN GANSEVOORT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053373
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-22 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-22 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-18 2019-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-12-18 2019-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-01 2018-12-18 Address C/O AB GREEN LLC, 23 EAST FOURTH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-09-18 2011-07-01 Address ATTN: CT CORPORATIONS YSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-13 2018-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-13 2006-09-18 Address 111 EIGHTH AVENUE, ATTN: CT CORPORATION SYSTEM, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042707 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509002780 2022-05-09 BIENNIAL STATEMENT 2022-05-01
191122000359 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22
181218000392 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
160505006234 2016-05-05 BIENNIAL STATEMENT 2016-05-01
140724002303 2014-07-24 BIENNIAL STATEMENT 2014-05-01
110701002623 2011-07-01 BIENNIAL STATEMENT 2010-05-01
060918002891 2006-09-18 BIENNIAL STATEMENT 2006-05-01
040816000300 2004-08-16 AFFIDAVIT OF PUBLICATION 2004-08-16
040816000297 2004-08-16 AFFIDAVIT OF PUBLICATION 2004-08-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State