Name: | 601 GREENWOOD AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2015 (10 years ago) |
Entity Number: | 4755691 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
601 GREENWOOD AVENUE LLC | DOS Process Agent | 225 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2025-05-01 | Address | 225 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2020-03-13 | 2023-06-06 | Address | 225 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-05-08 | 2020-03-13 | Address | THE KASH GROUP, 225 WEST 35TH ST, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501033836 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230606003941 | 2023-06-06 | BIENNIAL STATEMENT | 2023-05-01 |
210816001625 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
200313060225 | 2020-03-13 | BIENNIAL STATEMENT | 2019-05-01 |
150508010090 | 2015-05-08 | ARTICLES OF ORGANIZATION | 2015-05-08 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State