Name: | 1073 GREENE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2005 (20 years ago) |
Entity Number: | 3234124 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 331 RUTLEDGE STREET SUITE 208, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
1073 GREENE, LLC | DOS Process Agent | 331 RUTLEDGE STREET SUITE 208, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-16 | 2016-11-15 | Address | 331 RUTLEDGE STREET #208, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-02-13 | 2012-04-16 | Address | 331 RUTLEDGE ST, 208, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2007-07-25 | 2012-02-13 | Address | 80 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2006-12-07 | 2007-07-25 | Address | 543 BEDFORD AVENUE #302, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2005-07-22 | 2006-12-07 | Address | 16 EAST 34TH STREET 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826060243 | 2019-08-26 | BIENNIAL STATEMENT | 2019-07-01 |
161115006346 | 2016-11-15 | BIENNIAL STATEMENT | 2015-07-01 |
120416000005 | 2012-04-16 | CERTIFICATE OF CHANGE | 2012-04-16 |
120213002714 | 2012-02-13 | BIENNIAL STATEMENT | 2011-07-01 |
070725002089 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
070220000753 | 2007-02-20 | CERTIFICATE OF PUBLICATION | 2007-02-20 |
061207000538 | 2006-12-07 | CERTIFICATE OF CHANGE | 2006-12-07 |
050722000746 | 2005-07-22 | ARTICLES OF ORGANIZATION | 2005-07-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State