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