Search icon

CLINTON GREEN CONDO, LLC

Company Details

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

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
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)

Filings

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