Name: | CLINTON GREEN CONDO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Dec 2016 |
Entity Number: | 3213369 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-01 | 2011-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-29 | 2011-11-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-29 | 2011-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-06-02 | 2007-01-29 | Address | ATTN: STEPHEN N. BENJAMIN, 320 WEST 57TH STREET, 5TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161223000136 | 2016-12-23 | ARTICLES OF DISSOLUTION | 2016-12-23 |
150601006909 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130625006158 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
111115000531 | 2011-11-15 | CERTIFICATE OF CHANGE | 2011-11-15 |
111101002183 | 2011-11-01 | BIENNIAL STATEMENT | 2011-06-01 |
091023002414 | 2009-10-23 | BIENNIAL STATEMENT | 2009-06-01 |
070727002282 | 2007-07-27 | BIENNIAL STATEMENT | 2007-06-01 |
070129000680 | 2007-01-29 | CERTIFICATE OF CHANGE | 2007-01-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State