Name: | GREENWICH TOWER OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1987 (38 years ago) |
Entity Number: | 1188176 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017 |
Principal Address: | 675 THIRD AVE, COMPLIANCE DEPT 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 150000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT | DOS Process Agent | DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, COMPLIANCE DEPT., New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LISA STERNHEIN GIBSON | Chief Executive Officer | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-07-21 | Address | C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-07-21 | 2023-07-21 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-09-11 | 2023-07-21 | Address | 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-07-16 | 2023-07-21 | Address | 675 THIRD AVE, COMPLIANCE DEPT 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-07-16 | 2019-09-11 | Address | 675 THIRD AVENUE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2014-07-16 | Address | ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-08-03 | 2014-07-16 | Address | 10 EAST 40TH STREET, SUITE 1702, NEW YORK, NY, 10016, 0202, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2014-07-16 | Address | 720 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1993-08-03 | 1999-05-05 | Address | 10 EAST 40TH STREET, SUITE 1702, NEW YORK, NY, 10016, 0202, USA (Type of address: Service of Process) |
1987-07-21 | 1993-08-03 | Address | & FRIEDMAN, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721003640 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210706000424 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190911002029 | 2019-09-11 | BIENNIAL STATEMENT | 2019-07-01 |
170803002016 | 2017-08-03 | BIENNIAL STATEMENT | 2017-07-01 |
150813002027 | 2015-08-13 | BIENNIAL STATEMENT | 2015-07-01 |
140716002195 | 2014-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
990505000334 | 1999-05-05 | CERTIFICATE OF CHANGE | 1999-05-05 |
930803003030 | 1993-08-03 | BIENNIAL STATEMENT | 1992-07-01 |
B523257-12 | 1987-07-21 | CERTIFICATE OF INCORPORATION | 1987-07-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5120417410 | 2020-05-11 | 0202 | PPP | 720 Greenwich Street, New York, NY, 10014-2545 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Feb 2025
Sources: New York Secretary of State