Search icon

CLINTON GREEN THEATRE, LLC

Company Details

Name: CLINTON GREEN THEATRE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2008 (16 years ago)
Entity Number: 3733745
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2010-10-29 2011-10-20 Address 729 7TH AVE 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-10-21 2010-10-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003331 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003001242 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201005062550 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-50956 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50955 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007958 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007688 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002007309 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121002006213 2012-10-02 BIENNIAL STATEMENT 2012-10-01
111020000876 2011-10-20 CERTIFICATE OF CHANGE 2011-10-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State