Search icon

102 GREENE REALTY ASSOCIATES LLC

Company Details

Name: 102 GREENE REALTY ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2017 (8 years ago)
Date of dissolution: 10 Oct 2024
Entity Number: 5125988
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
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-04-24 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-24 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-24 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-24 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-26 2020-12-24 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2017-04-26 2020-12-24 Address 1180 AVENUE OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023000687 2024-10-10 SURRENDER OF AUTHORITY 2024-10-10
230424003465 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210423060064 2021-04-23 BIENNIAL STATEMENT 2021-04-01
201224000381 2020-12-24 CERTIFICATE OF CHANGE 2020-12-24
190417060454 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170616000323 2017-06-16 CERTIFICATE OF PUBLICATION 2017-06-16
170426000155 2017-04-26 APPLICATION OF AUTHORITY 2017-04-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State