CHARLES H GREENTHAL COMMERCIAL SALES CORP.

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 |
---|---|---|---|
2024-05-24 | 2025-07-09 | Address | SHANDLING & LANDSMAN LLP, 350 5TH AVENUE, SUITE 5319, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2024-05-24 | 2025-07-09 | Address | ATTENTION: BARRY ALBANO, 350 5TH AVENUE, SUITE 5319, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2024-05-22 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250709003719 | 2025-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-02 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State