GREENTREE COUNTRY CLUB, INC.

Name: | GREENTREE COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1990 (35 years ago) |
Entity Number: | 1427661 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 538 DAVENPORT AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
CHRISTINA GRAMMAS | Chief Executive Officer | 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-18 | 2016-03-01 | Address | 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
2006-03-23 | 2012-04-18 | Address | GREENTREE COUNTRY CLUB INC, 538 DAVENPORT AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2006-03-23 | Address | 538 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200421060028 | 2020-04-21 | BIENNIAL STATEMENT | 2020-03-01 |
180305007186 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006367 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006228 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120418002494 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State