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