Search icon

SL GREEN 530 FUNDING LLC

Company Details

Name: SL GREEN 530 FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2012 (13 years ago)
Entity Number: 4246285
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2021-10-20 2024-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-20 2024-05-15 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-16 2014-05-14 Address 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-16 2019-01-28 Address 111 8TH AVE., 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240515002876 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220602000743 2022-06-02 BIENNIAL STATEMENT 2022-05-01
211020000433 2021-10-19 CERTIFICATE OF CHANGE BY ENTITY 2021-10-19
200505061744 2020-05-05 BIENNIAL STATEMENT 2020-05-01
SR-103360 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103361 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501006664 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006433 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140514006259 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120926000684 2012-09-26 CERTIFICATE OF PUBLICATION 2012-09-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State