Name: | 118 GREENE STREET PARTNER (NYC) LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jan 2014 (11 years ago) |
Date of dissolution: | 02 Nov 2020 |
Entity Number: | 4515549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-17 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-17 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102000128 | 2020-11-02 | ARTICLES OF DISSOLUTION | 2020-11-02 |
SR-66313 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66314 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180118006226 | 2018-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
160708006421 | 2016-07-08 | BIENNIAL STATEMENT | 2016-01-01 |
140327000016 | 2014-03-27 | CERTIFICATE OF PUBLICATION | 2014-03-27 |
140117010118 | 2014-01-17 | ARTICLES OF ORGANIZATION | 2014-01-17 |
140117010322 | 2014-01-17 | CERTIFICATE OF AMENDMENT | 2014-01-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State