Name: | GREEN 175-225 MEMBER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2014 (10 years ago) |
Date of dissolution: | 05 Sep 2018 |
Entity Number: | 4624693 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-105342 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105343 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180905000660 | 2018-09-05 | CERTIFICATE OF TERMINATION | 2018-09-05 |
160801006701 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150213000754 | 2015-02-13 | CERTIFICATE OF PUBLICATION | 2015-02-13 |
140820000589 | 2014-08-20 | APPLICATION OF AUTHORITY | 2014-08-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State