Name: | GREENPOINT PIPE SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1918 (107 years ago) |
Date of dissolution: | 26 Jun 1985 |
Entity Number: | 13602 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 340 STAGG ST., BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
GREENPOINT IRON & PIPE CO., INC. | DOS Process Agent | 340 STAGG ST., BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1940-03-12 | 1969-12-31 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1940-03-12 | 1969-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1300, Par value: 0 |
1918-05-27 | 1957-05-21 | Address | 383 S 3RD ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110915096 | 2011-09-15 | ASSUMED NAME CORP INITIAL FILING | 2011-09-15 |
B241413-4 | 1985-06-26 | CERTIFICATE OF DISSOLUTION | 1985-06-26 |
804267-3 | 1969-12-31 | CERTIFICATE OF AMENDMENT | 1969-12-31 |
64100 | 1957-05-21 | CERTIFICATE OF AMENDMENT | 1957-05-21 |
64099 | 1957-05-21 | CERTIFICATE OF AMENDMENT | 1957-05-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State