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