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