Search icon

GREEN 110 EAST 42ND LLC

Company Details

Name: GREEN 110 EAST 42ND LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Entity Number: 3964691
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-10-26 2024-06-27 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-26 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-12 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-22 2012-09-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-22 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240627001581 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220629003692 2022-06-29 BIENNIAL STATEMENT 2022-06-01
211026001431 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
200608061306 2020-06-08 BIENNIAL STATEMENT 2020-06-01
SR-102045 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102046 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601006851 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006436 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140626006053 2014-06-26 BIENNIAL STATEMENT 2014-06-01
121026000710 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State