Search icon

GREEN 1166 FUNDING LLC

Company Details

Name: GREEN 1166 FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Nov 2004 (20 years ago)
Date of dissolution: 17 Dec 2014
Entity Number: 3126245
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-09 2013-10-29 Address 420 LEXINGTON AVENUE / 18TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2007-06-25 2010-12-09 Address 420 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2004-11-15 2012-05-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-11-15 2007-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90169 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90168 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141217000623 2014-12-17 CERTIFICATE OF TERMINATION 2014-12-17
141103006859 2014-11-03 BIENNIAL STATEMENT 2014-11-01
131029006177 2013-10-29 BIENNIAL STATEMENT 2012-11-01
120524000544 2012-05-24 CERTIFICATE OF CHANGE 2012-05-24
101209002965 2010-12-09 BIENNIAL STATEMENT 2010-11-01
081125002923 2008-11-25 BIENNIAL STATEMENT 2008-11-01
070625002901 2007-06-25 BIENNIAL STATEMENT 2006-11-01
050204000229 2005-02-04 AFFIDAVIT OF PUBLICATION 2005-02-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State