Search icon

110 GREENE GP LLC

Company Details

Name: 110 GREENE GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2015 (10 years ago)
Entity Number: 4797081
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-12 2023-07-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-12 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001942 2023-07-06 BIENNIAL STATEMENT 2023-07-01
211012000161 2021-10-11 CERTIFICATE OF CHANGE BY ENTITY 2021-10-11
210716002607 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190723060302 2019-07-23 BIENNIAL STATEMENT 2019-07-01
SR-106257 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106256 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170719006053 2017-07-19 BIENNIAL STATEMENT 2017-07-01
151125000572 2015-11-25 CERTIFICATE OF PUBLICATION 2015-11-25
150730000134 2015-07-30 APPLICATION OF AUTHORITY 2015-07-30

Date of last update: 18 Feb 2025

Sources: New York Secretary of State