Name: | 60G 133 GREENE STREET OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2015 (10 years ago) |
Entity Number: | 4752604 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|---|
2021-11-02 | 2023-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-02 | 2023-05-11 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-01 | 2021-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-11-19 | 2021-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-19 | 2019-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-04 | 2018-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-04 | 2018-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511002950 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
211102003535 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210601061834 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190501061799 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
181119000529 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
170502008091 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150714000439 | 2015-07-14 | CERTIFICATE OF PUBLICATION | 2015-07-14 |
150504000280 | 2015-05-04 | APPLICATION OF AUTHORITY | 2015-05-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State