Name: | CLINTON GREEN NORTH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2005 (20 years ago) |
Entity Number: | 3199498 |
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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-10 | 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) |
2005-05-03 | 2011-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-03 | 2011-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510001783 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210504061760 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190506060995 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41211 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41210 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170509006298 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150501006614 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506007369 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
111020000881 | 2011-10-20 | CERTIFICATE OF CHANGE | 2011-10-20 |
110614002455 | 2011-06-14 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State