Search icon

GREEN 521 FIFTH AVENUE LLC

Company Details

Name: GREEN 521 FIFTH AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3313963
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2022-04-14 2021-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-14 2021-10-22 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-22 2024-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-22 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-29 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-01 2017-03-29 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038787 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220203001517 2022-02-03 BIENNIAL STATEMENT 2022-02-03
211022002239 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
220414000936 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
200203063604 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-109356 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-92073 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180202006374 2018-02-02 BIENNIAL STATEMENT 2018-02-01
170329000473 2017-03-29 CERTIFICATE OF CHANGE 2017-03-29
170306007190 2017-03-06 BIENNIAL STATEMENT 2016-02-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State