Name: | WW 210 N GREEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2013 (12 years ago) |
Date of dissolution: | 07 Oct 2024 |
Entity Number: | 4421717 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WW 210 N GREEN LLC, ILLINOIS | LLC_05238145 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-27 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2023-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2023-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-21 | 2015-10-23 | Address | 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002741 | 2024-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-07 |
230627004253 | 2023-06-27 | BIENNIAL STATEMENT | 2023-06-01 |
210604060894 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190607060338 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170607006319 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
151023000365 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
151016006178 | 2015-10-16 | BIENNIAL STATEMENT | 2015-06-01 |
130621000949 | 2013-06-21 | ARTICLES OF ORGANIZATION | 2013-06-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State