Search icon

CLINTON GREEN SOUTH, LLC

Company Details

Name: CLINTON GREEN SOUTH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199513
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

Filing Number Date Filed Type Effective Date
230510001799 2023-05-10 BIENNIAL STATEMENT 2023-05-01
210504061762 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506060999 2019-05-06 BIENNIAL STATEMENT 2019-05-01
SR-41213 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41212 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170509006306 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150501006619 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007373 2013-05-06 BIENNIAL STATEMENT 2013-05-01
111020000884 2011-10-20 CERTIFICATE OF CHANGE 2011-10-20
110609002468 2011-06-09 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State