Search icon

GREEN 28 W 44 MEMBER LLC

Company Details

Name: GREEN 28 W 44 MEMBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2008 (17 years ago)
Date of dissolution: 05 Sep 2018
Entity Number: 3700707
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-05 2012-09-12 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-25 2012-10-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-25 2012-09-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98913 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-98912 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180905000667 2018-09-05 CERTIFICATE OF TERMINATION 2018-09-05
160707006096 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140715006613 2014-07-15 BIENNIAL STATEMENT 2014-07-01
121026000333 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120912000729 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
120905002325 2012-09-05 BIENNIAL STATEMENT 2012-07-01
100930002253 2010-09-30 BIENNIAL STATEMENT 2010-07-01
081218000213 2008-12-18 CERTIFICATE OF PUBLICATION 2008-12-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State