Name: | GREENHOUSE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1990 (35 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1412666 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | % FAUST, RABBACH & STANGER, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | % LINDA LANDIS, 983 PARK AVE, #2B, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D. STANGER | DOS Process Agent | % FAUST, RABBACH & STANGER, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY D. STANGER | Chief Executive Officer | % FAUST, RABBACH & STANGER, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-08 | 1993-02-10 | Address | 488 MADISON AVENUE, JEFFREY D STANGER ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1126889 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
930210002537 | 1993-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
C094491-3 | 1990-01-08 | CERTIFICATE OF INCORPORATION | 1990-01-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State