Search icon

GREENWICH TURBINE TEST CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH TURBINE TEST CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696064
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Principal Address: 1 NEWMANN WAY, CINCINNATI, OH, United States, 45215
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT VANARIA Chief Executive Officer 4590 NW 36TH ST, MIAMI, FL, United States, 33122

History

Start date End date Type Value
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-16 2000-05-24 Address ONE NEUMANN WAY, CINCINNATI, OH, 45215, USA (Type of address: Chief Executive Officer)
1998-04-16 2000-05-24 Address ONE NEUMANN WAY, CINCINNATI, OH, 45215, USA (Type of address: Principal Executive Office)
1994-03-15 1998-04-16 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-20296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050317002365 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030127002453 2003-01-27 BIENNIAL STATEMENT 2003-01-01
010208002097 2001-02-08 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State