Name: | GREEN 28W44 MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2010 (14 years ago) |
Date of dissolution: | 12 Sep 2018 |
Entity Number: | 4018639 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-11-12 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-11-12 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102323 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102322 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180912000455 | 2018-09-12 | CERTIFICATE OF TERMINATION | 2018-09-12 |
161108006518 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141103006874 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
131029006205 | 2013-10-29 | BIENNIAL STATEMENT | 2012-11-01 |
121026000296 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120912000738 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
110526000814 | 2011-05-26 | CERTIFICATE OF PUBLICATION | 2011-05-26 |
101112000614 | 2010-11-12 | APPLICATION OF AUTHORITY | 2010-11-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State