Search icon

NEW GREEN PROPERTIES LLC

Headquarter

Company Details

Name: NEW GREEN PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Nov 2009 (16 years ago)
Date of dissolution: 04 Nov 2015
Entity Number: 3875448
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of NEW GREEN PROPERTIES LLC, FLORIDA M10000002497 FLORIDA

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
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-04 2012-06-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-11-04 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101596 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151104000863 2015-11-04 ARTICLES OF DISSOLUTION 2015-11-04
131104006049 2013-11-04 BIENNIAL STATEMENT 2013-11-01
121002000605 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120626000320 2012-06-26 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-26
111103003268 2011-11-03 BIENNIAL STATEMENT 2011-11-01
091104000817 2009-11-04 ARTICLES OF ORGANIZATION 2009-11-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State