Search icon

41 GREENE OWNERS CORP.

Company Details

Name: 41 GREENE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1991 (33 years ago)
Entity Number: 1598925
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 340 W 42nd Street, FL 2, ATTN: Natalie Frazier, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATT MULLICAN Chief Executive Officer 41 GREENE STREET, APT. 6, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
41 GREENE OWNERS CORP. DOS Process Agent 340 W 42nd Street, FL 2, ATTN: Natalie Frazier, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 41 GREENE STREET, APT. 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-12-04 2024-05-22 Address 41 GREENE STREET, APT. 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-12-01 2019-12-04 Address 41 GREENE STREET, APT. 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-12-01 2024-05-22 Address 224 EAST 52ND STREET, ATTN: DAVID WEITZER, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-06-17 2015-12-01 Address 224 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-06-17 2015-12-01 Address 224 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-12-21 2015-06-17 Address 25-38 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
2009-12-21 2015-06-17 Address 25-83 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Principal Executive Office)
2006-01-26 2015-12-01 Address 47 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-12-05 2009-12-21 Address 270 LAFAYETTE STREET, STE 506, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240522004041 2024-05-22 BIENNIAL STATEMENT 2024-05-22
191204061076 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171201006035 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006399 2015-12-01 BIENNIAL STATEMENT 2015-12-01
150617006239 2015-06-17 BIENNIAL STATEMENT 2013-12-01
120103002837 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091221002010 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071219002102 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060126002625 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031205002826 2003-12-05 BIENNIAL STATEMENT 2003-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State