Name: | CD GREENE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1990 (35 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1413303 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 235 WEST 56TH STREET, APT. 25R, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | TEN BANK STREET-SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
CHARLES D. GREENE | Chief Executive Officer | 235 WEST 56TH STREET, APT. 25R, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-10 | 1991-06-13 | Address | 9 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1642459 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
940125002627 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
930322002209 | 1993-03-22 | BIENNIAL STATEMENT | 1993-01-01 |
910613000388 | 1991-06-13 | CERTIFICATE OF CHANGE | 1991-06-13 |
C095269-6 | 1990-01-10 | CERTIFICATE OF INCORPORATION | 1990-01-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State