Name: | DPIC CLINTON GREEN, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2007 (17 years ago) |
Date of dissolution: | 03 Nov 2017 |
Entity Number: | 3570644 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-09-20 | 2011-10-20 | Address | 320 WEST 57TH STREET 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48070 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48069 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171103000590 | 2017-11-03 | CERTIFICATE OF TERMINATION | 2017-11-03 |
111020000895 | 2011-10-20 | CERTIFICATE OF CHANGE | 2011-10-20 |
111013003219 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090908002257 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
090121000731 | 2009-01-21 | CERTIFICATE OF PUBLICATION | 2009-01-21 |
070920000811 | 2007-09-20 | APPLICATION OF AUTHORITY | 2007-09-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State