Name: | GREENVIEW PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1989 (36 years ago) |
Entity Number: | 1358280 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENVIEW PROPERTIES, INC. | DOS Process Agent | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LAWRENCE C GARGANO | Chief Executive Officer | PO BOX 5750, BAY SHORE, NY, United States, 11706 |
Number | Type | End date |
---|---|---|
10311200283 | CORPORATE BROKER | 2026-08-13 |
109928733 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401286634 | REAL ESTATE SALESPERSON | 2026-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2024-08-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Address | PO BOX 5750, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221001150 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
210601060337 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060758 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006063 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130605006895 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State