Search icon

CHARLES H GREENTHAL COMMERCIAL SALES CORP.

Company Details

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

DOS Process Agent

Name Role Address
SHANDLING & LANDSMAN LLP DOS Process Agent ATTENTION: BARRY ALBANO, 350 5TH AVENUE, SUITE 5319, NEW YORK, NY, United States, 10118

Agent

Name Role Address
BARRY ALBANO Agent SHANDLING & LANDSMAN LLP, 350 5TH AVENUE, SUITE 5319, NEW YORK, NY, 10118

History

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)

Filings

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