Search icon

1515 OFFICE TRS CORP.

Company Details

Name: 1515 OFFICE TRS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 2010 (15 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 3949262
ZIP code: 12207
County: Delaware
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: One Vanderbilt Avenue, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW MATHIAS Chief Executive Officer ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-01 2024-04-01 Address ONE VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-10-07 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-07 2024-04-01 Address C/O GREEN REALTY CORP., 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2020-05-05 2021-10-07 Address C/O GREEN REALTY CORP., 420 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036301 2024-03-29 CERTIFICATE OF TERMINATION 2024-03-29
220531002768 2022-05-31 BIENNIAL STATEMENT 2022-05-01
211007000932 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
200505061627 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-101954 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State