Name: | GREENAN BUSINESS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1988 (37 years ago) |
Entity Number: | 1232275 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 29 WEST 38TH ST, 4TH FLR, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-391-4120
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STERN & LEVY, LLP | DOS Process Agent | 950 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TERRY GREENAN | Chief Executive Officer | 60 WEST 38T ST, 4TH FLR, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1028342-DCA | Inactive | Business | 2000-03-03 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-24 | 2008-03-04 | Address | 29 WEST 38TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2008-03-04 | Address | 29 WEST 38TH ST 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 2000-03-24 | Address | 110 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2000-03-24 | Address | 110 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1999-07-15 | Address | 110 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080304002598 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060405002510 | 2006-04-05 | BIENNIAL STATEMENT | 2006-02-01 |
020321002753 | 2002-03-21 | BIENNIAL STATEMENT | 2002-02-01 |
000324002429 | 2000-03-24 | BIENNIAL STATEMENT | 2000-02-01 |
990715000101 | 1999-07-15 | CERTIFICATE OF AMENDMENT | 1999-07-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2492166 | RENEWAL | INVOICED | 2016-11-17 | 340 | Electronics Store Renewal |
1875727 | RENEWAL | INVOICED | 2014-11-07 | 340 | Electronics Store Renewal |
379312 | RENEWAL | INVOICED | 2012-10-25 | 340 | Electronics Store Renewal |
379313 | RENEWAL | INVOICED | 2010-11-15 | 340 | Electronics Store Renewal |
379314 | RENEWAL | INVOICED | 2008-10-22 | 340 | Electronics Store Renewal |
379315 | RENEWAL | INVOICED | 2006-10-19 | 340 | Electronics Store Renewal |
379316 | RENEWAL | INVOICED | 2004-12-09 | 340 | Electronics Store Renewal |
379317 | RENEWAL | INVOICED | 2002-11-18 | 340 | Electronics Store Renewal |
379318 | RENEWAL | INVOICED | 2000-12-27 | 340 | Electronics Store Renewal |
379311 | LICENSE | INVOICED | 2000-03-09 | 340 | Electronic Store License Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State