Search icon

GREENFIELD COMPETITION SERVICES INC.

Company Details

Name: GREENFIELD COMPETITION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1991 (34 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 1573252
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GREENFIELD Chief Executive Officer 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 DOXSEE DRIVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1993-06-02 2024-01-09 Address 99 DOXSEE DRIVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-06-02 2024-01-09 Address 99 DOXSEE DRIVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1991-09-04 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-09-04 1993-06-02 Address 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003407 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
190912060104 2019-09-12 BIENNIAL STATEMENT 2019-09-01
170919006074 2017-09-19 BIENNIAL STATEMENT 2017-09-01
151201006485 2015-12-01 BIENNIAL STATEMENT 2015-09-01
130917002215 2013-09-17 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State