GREENE STREET DREAM OWNERS CORP.

Name: | GREENE STREET DREAM OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1987 (38 years ago) |
Entity Number: | 1213359 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Address: | 666 Broadway - 12th FL, 666 BROADWAY, 12TH FLR, New York, NY, United States, 10012 |
Shares Details
Shares issued 11000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 Broadway - 12th FL, 666 BROADWAY, 12TH FLR, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
NICOLETTE REIM MAUS | Chief Executive Officer | 80-82 GREENE ST, #3R, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-12 | 2024-05-12 | Address | 80-82 GREENE ST, #3R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2024-05-12 | Address | 80-82 GREENE ST, #3R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-12-09 | 2024-05-12 | Address | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-01-11 | 2019-12-03 | Address | 80-82 GREENE ST, #5R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-12-14 | 2012-01-11 | Address | 80-82 GREENE ST, 5R, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240512000188 | 2024-05-12 | BIENNIAL STATEMENT | 2024-05-12 |
220131003765 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
191203062136 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171228002016 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
151209002030 | 2015-12-09 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State