Name: | GREEN 485 TIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jan 2007 (18 years ago) |
Date of dissolution: | 12 Jan 2017 |
Entity Number: | 3461821 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-12 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93931 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170112000138 | 2017-01-12 | CERTIFICATE OF TERMINATION | 2017-01-12 |
150114006870 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130304002559 | 2013-03-04 | BIENNIAL STATEMENT | 2013-01-01 |
121022001320 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
110225002782 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
090121002300 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
071023000030 | 2007-10-23 | CERTIFICATE OF PUBLICATION | 2007-10-23 |
070112000683 | 2007-01-12 | APPLICATION OF AUTHORITY | 2007-01-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State