Name: | 153 GREEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2016 (9 years ago) |
Date of dissolution: | 25 May 2023 |
Entity Number: | 4944304 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 STATE STREET, STE 800, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | DOS Process Agent | 100 STATE STREET, STE 800, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-27 | 2023-08-07 | Address | 100 STATE STREET, STE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-23 | 2023-01-27 | Address | 100 STATE STREET, STE 800, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-24 | 2021-11-23 | Address | 134 N 4TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2016-05-10 | 2018-09-24 | Address | 134 N 4TH ST, 2ND FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002609 | 2023-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-25 |
230127002316 | 2022-11-07 | CERTIFICATE OF PUBLICATION | 2022-11-07 |
211123001423 | 2021-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-22 |
211118002372 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
180924006115 | 2018-09-24 | BIENNIAL STATEMENT | 2018-05-01 |
160510010219 | 2016-05-10 | ARTICLES OF ORGANIZATION | 2016-05-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State