Search icon

GREENAL, INC.

Company Details

Name: GREENAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1962 (63 years ago)
Date of dissolution: 12 Nov 1993
Entity Number: 143904
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: C/O JENNIFER GEE, 1400 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
PETER GREEN DOS Process Agent C/O JENNIFER GEE, 1400 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER GREEN Chief Executive Officer C/O JENNIFER GEE, 1400 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1982-07-28 1993-02-08 Address TIMBER TRAIL, RYE, NY, USA (Type of address: Service of Process)
1979-01-26 1982-07-28 Address & FERBER, 200 PARK AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1977-10-31 1980-03-20 Name COTTON CITY HOLDINGS, INC.
1974-11-22 1982-07-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1974-11-22 1977-10-31 Name COTTON CITY INDUSTRIES, INC.

Filings

Filing Number Date Filed Type Effective Date
C212574-2 1994-07-07 ASSUMED NAME CORP INITIAL FILING 1994-07-07
931112000026 1993-11-12 CERTIFICATE OF DISSOLUTION 1993-11-12
930208002387 1993-02-08 BIENNIAL STATEMENT 1993-01-01
A935597-4 1982-12-29 CERTIFICATE OF MERGER 1983-01-01
A889719-12 1982-07-28 CERTIFICATE OF AMENDMENT 1982-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State