Search icon

535 GREENWICH LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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