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