Search icon

121 GREENE RETAIL OWNER LLC

Company Details

Name: 121 GREENE RETAIL OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2013 (12 years ago)
Entity Number: 4426589
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
2021-10-06 2023-07-06 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-06 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002088 2023-07-06 BIENNIAL STATEMENT 2023-07-01
211006000370 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
210716002571 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190723060303 2019-07-23 BIENNIAL STATEMENT 2019-07-01
SR-104305 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104304 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170719006055 2017-07-19 BIENNIAL STATEMENT 2017-07-01
150720006003 2015-07-20 BIENNIAL STATEMENT 2015-07-01
131219000707 2013-12-19 CERTIFICATE OF PUBLICATION 2013-12-19
130703000551 2013-07-03 APPLICATION OF AUTHORITY 2013-07-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State