Search icon

S. L. GREEN PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. L. GREEN PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (47 years ago)
Entity Number: 530220
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: One Vanderbilt, 28th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
S. L. GREEN PROPERTIES, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN L. GREEN Chief Executive Officer ONE VANDERBILT, 28TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133000656
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address ONE VANDERBILT, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 420 LEXINGTON AVE., SUITE 1900, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2022-12-22 2025-01-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-12-22 2025-01-07 Address 420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002663 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230131000221 2023-01-31 BIENNIAL STATEMENT 2023-01-01
221222000123 2022-12-20 CERTIFICATE OF CHANGE BY ENTITY 2022-12-20
221209002354 2022-12-08 CERTIFICATE OF CHANGE BY ENTITY 2022-12-08
210427060324 2021-04-27 BIENNIAL STATEMENT 2021-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State