Name: | GREINER-MALTZ COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1961 (63 years ago) |
Entity Number: | 143121 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 42-12 28TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MALTZ | Chief Executive Officer | 42-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-29 | 2003-12-05 | Address | 42-12 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2001-11-29 | Address | 42-12 28TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1982-12-21 | 2022-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-12-21 | 2003-11-14 | Address | 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1961-12-07 | 1982-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060126002491 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031205002992 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
031114000083 | 2003-11-14 | CERTIFICATE OF CHANGE | 2003-11-14 |
011129002513 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
000224002012 | 2000-02-24 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State