Name: | CHARLES H GREENTHAL COMMERCIAL SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1991 (34 years ago) |
Date of dissolution: | 24 Mar 1999 |
Entity Number: | 1567732 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: BARRY ALBANO, 350 5TH AVENUE, SUITE 5319, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHANDLING & LANDSMAN LLP | DOS Process Agent | ATTENTION: BARRY ALBANO, 350 5TH AVENUE, SUITE 5319, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
BARRY ALBANO | Agent | SHANDLING & LANDSMAN LLP, 350 5TH AVENUE, SUITE 5319, NEW YORK, NY, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-26 | 2024-05-24 | Address | ATTENTION: JONATHAN S. WEST, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2022-10-25 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-28 | 2022-10-26 | Address | ATTENTION: JONATHAN S. WEST, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1998-09-23 | 2022-10-26 | Name | CHARLES H. GREENTHAL COMMERCIAL SALES CORP. |
1998-08-21 | 1998-09-23 | Name | CHARLES H. GREENTHAL PROPERTY SALES, INC. |
1991-08-09 | 2022-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-08-09 | 1998-08-21 | Name | CHARLES H. GREENTHAL COMMERCIAL SALES CORP. |
1991-08-09 | 2019-05-28 | Address | 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000607 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
221026000472 | 2022-10-25 | CERTIFICATE OF PAYMENT OF TAXES | 2022-10-25 |
190528001134 | 2019-05-28 | CERTIFICATE OF CHANGE | 2019-05-28 |
DP-1411477 | 1999-03-24 | DISSOLUTION BY PROCLAMATION | 1999-03-24 |
980923000670 | 1998-09-23 | CERTIFICATE OF AMENDMENT | 1998-09-23 |
980821000102 | 1998-08-21 | CERTIFICATE OF AMENDMENT | 1998-08-21 |
910809000322 | 1991-08-09 | CERTIFICATE OF INCORPORATION | 1991-08-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State