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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CASTOR A FERNANDEZ | Chief Executive Officer | 85-1 MYRTLE AVENUE, DOBBS FERRY, NY, United States, 10522 |
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) |
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