Search icon

GREENHAUFF PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENHAUFF PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1992 (33 years ago)
Entity Number: 1682094
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: SEYFARTH SHAW LLP, 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: C/O PRAGER METIS CPAS, 100 SUNNYSIDE BLVD STE 200, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JILL BROWN Chief Executive Officer 32 BEAVERBROOK ROAD, LITTLETON, MA, United States, 01460

DOS Process Agent

Name Role Address
STANLEY BLOCH, ESQ DOS Process Agent SEYFARTH SHAW LLP, 620 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-11-15 2019-02-07 Address 485 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2008-12-10 2010-11-15 Address 620 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-12-08 2008-12-10 Address STANLEY BLOCH, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-31 2006-12-08 Address C/O STANLEY E BLOCH LLP, 900 3RD AVE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-05 2010-11-15 Address 485 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102062637 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190207060775 2019-02-07 BIENNIAL STATEMENT 2018-11-01
161104006493 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141106006814 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121108006275 2012-11-08 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State