Name: | 403 GREENWICH ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2011 (14 years ago) |
Date of dissolution: | 13 Dec 2022 |
Entity Number: | 4105725 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O FUNARO & CO. | DOS Process Agent | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-08 | 2023-02-23 | Address | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-06-19 | 2018-05-08 | Address | 11 BROADWAY, STE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-06-13 | 2013-06-19 | Address | 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230223003207 | 2022-12-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-13 |
180508006622 | 2018-05-08 | BIENNIAL STATEMENT | 2017-06-01 |
130619002076 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
120111001000 | 2012-01-11 | CERTIFICATE OF PUBLICATION | 2012-01-11 |
110613000221 | 2011-06-13 | ARTICLES OF ORGANIZATION | 2011-06-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State