Search icon

GREYSTOKE LTD.

Company Details

Name: GREYSTOKE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1989 (36 years ago)
Date of dissolution: 11 May 1994
Entity Number: 1353856
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CASTOR A FERNANDEZ Chief Executive Officer 85-1 MYRTLE AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
1991-09-18 1993-07-30 Address 31 WEST 52ND STREET, ATT: JAY F. GORDON, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-05-18 1991-09-18 Address KRIM & BALLON, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940511000282 1994-05-11 CERTIFICATE OF DISSOLUTION 1994-05-11
930730002761 1993-07-30 BIENNIAL STATEMENT 1993-05-01
910918000252 1991-09-18 CERTIFICATE OF CHANGE 1991-09-18
C012282-5 1989-05-18 CERTIFICATE OF INCORPORATION 1989-05-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State