Search icon

GREENWOOD PROPERTIES CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
GREENWOOD PROPERTIES CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 222 SOUTH RIVERSIDE, 34TH FLOOR, CHICAGO, IL, United States, 60606

Legal Entity Identifier

LEI Number:
529900KIEO01K9NR3351

Registration Details:

Initial Registration Date:
2015-08-27
Next Renewal Date:
2025-08-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State