Name: | GREENBRIAR TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1987 (38 years ago) |
Entity Number: | 1143284 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 7001 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590 |
Address: | 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THERESA O'LEARY | Chief Executive Officer | 85-15 MAIN STREET, APT 5J, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
GREENBRIAR TENANTS CORP C/O KALED MGMT CORP | DOS Process Agent | 7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2023-07-01 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2023-02-15 | 2023-07-01 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
2018-08-01 | 2019-03-18 | Address | 7001 BRUSH HOLLOW RD., SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2016-02-09 | 2018-08-01 | Address | 7001 BRUSH HOLLOW RD., SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190318002046 | 2019-03-18 | BIENNIAL STATEMENT | 2019-02-01 |
180801006373 | 2018-08-01 | BIENNIAL STATEMENT | 2017-02-01 |
160209000729 | 2016-02-09 | CERTIFICATE OF CHANGE | 2016-02-09 |
150501006441 | 2015-05-01 | BIENNIAL STATEMENT | 2015-02-01 |
130318002445 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State