Search icon

GREEN 485 OWNER LLC

Company Details

Name: GREEN 485 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450234
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 ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-22 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2024-12-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-15 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-15 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002233 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001897 2022-12-01 BIENNIAL STATEMENT 2022-12-01
211022002252 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
201207061839 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-93804 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-93803 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007758 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007174 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006353 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130115002223 2013-01-15 BIENNIAL STATEMENT 2012-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-21 No data 385 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-10 No data 385 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State