Name: | 210 N GREEN PROMOTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jun 2013 (12 years ago) |
Date of dissolution: | 07 Oct 2024 |
Entity Number: | 4424112 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-06-14 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-14 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-23 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-23 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-27 | 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 |
---|---|---|---|
241007002625 | 2024-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-07 |
230614001977 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210604060767 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190607060203 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
170607006304 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
151023000337 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
151016006188 | 2015-10-16 | BIENNIAL STATEMENT | 2015-06-01 |
130627000774 | 2013-06-27 | ARTICLES OF ORGANIZATION | 2013-06-27 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State