Name: | 535 GREENWICH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2011 (14 years ago) |
Entity Number: | 4085560 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-01-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2024-01-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-11 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-25 | 2018-12-11 | Address | ATTN: JOHN S. MARWELL, ESQ., 55 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130018890 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
230131002795 | 2023-01-31 | BIENNIAL STATEMENT | 2021-04-01 |
SR-109454 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109455 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181211000513 | 2018-12-11 | CERTIFICATE OF CHANGE | 2018-12-11 |
130523002211 | 2013-05-23 | BIENNIAL STATEMENT | 2013-04-01 |
110819000763 | 2011-08-19 | CERTIFICATE OF PUBLICATION | 2011-08-19 |
110425000355 | 2011-04-25 | ARTICLES OF ORGANIZATION | 2011-04-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State