GREENWOOD PROPERTIES CORP.

Name: | GREENWOOD PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1991 (34 years ago) |
Entity Number: | 1553742 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 222 SOUTH RIVERSIDE, 34TH FLOOR, CHICAGO, IL, United States, 60606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENWOOD PROPERTIES CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 222 SOUTH RIVERSIDE, 34TH FLOOR, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 222 SOUTH RIVERSIDE, 34TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 60 WALL STREET / NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-06-04 | 2023-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630001996 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210708001292 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190604060352 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-19024 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State