GREYSTONES, INC.

Name: | GREYSTONES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1992 (33 years ago) |
Entity Number: | 1681888 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 170 LINDEN OAKS DRIVE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERDINAND J SMITH | Chief Executive Officer | 170 LINDEN OAKS DR, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 LINDEN OAKS DRIVE, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-18 | 2004-12-20 | Address | 170 LINDEN OAKS DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
1992-11-19 | 1996-11-18 | Address | 170 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181127006067 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161117006155 | 2016-11-17 | BIENNIAL STATEMENT | 2016-11-01 |
141105006079 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121126006239 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101201002283 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State