Name: | GREEN CITY DEVELOPMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 3889082 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GREEN CITY DEVELOPMENTS, LLC | DOS Process Agent | 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-14 | 2024-05-15 | Address | 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-12-15 | 2014-08-14 | Address | 784 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515004196 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
200310061026 | 2020-03-10 | BIENNIAL STATEMENT | 2019-12-01 |
140814000059 | 2014-08-14 | CERTIFICATE OF CHANGE | 2014-08-14 |
120120002972 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100402000839 | 2010-04-02 | CERTIFICATE OF PUBLICATION | 2010-04-02 |
100304000938 | 2010-03-04 | CERTIFICATE OF CHANGE | 2010-03-04 |
091215000346 | 2009-12-15 | ARTICLES OF ORGANIZATION | 2009-12-15 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State