Name: | 415 GREENWICH RETAIL OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2014 (10 years ago) |
Date of dissolution: | 18 Dec 2019 |
Entity Number: | 4681043 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-16 | 2015-04-27 | Address | 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191218000716 | 2019-12-18 | ARTICLES OF DISSOLUTION | 2019-12-18 |
SR-105647 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105648 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203006360 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006049 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150427001063 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
150423000590 | 2015-04-23 | CERTIFICATE OF PUBLICATION | 2015-04-23 |
141216000699 | 2014-12-16 | ARTICLES OF ORGANIZATION | 2014-12-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State