Name: | GREENPOINT SCRAP METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1993 (32 years ago) |
Entity Number: | 1757231 |
ZIP code: | 07751 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 304 GREENPOINT AVE, BROOKLYN, NY, United States, 11222 |
Address: | 122 ROLLING HILL DR, MORGANVILLE, NJ, United States, 07751 |
Contact Details
Phone +1 718-389-3200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENPOINT SCRAP METAL, INC. | DOS Process Agent | 122 ROLLING HILL DR, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
LOUIS FELD | Chief Executive Officer | 304 GREENPOINT AVE, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0906970-DCA | Active | Business | 2002-08-06 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-17 | 2001-08-30 | Address | ALAN FRIEDMAN, 304 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1995-10-17 | 2020-03-05 | Address | 304 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1993-09-16 | 1995-10-17 | Address | 20 PURDUE COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060621 | 2020-03-05 | BIENNIAL STATEMENT | 2019-09-01 |
170912006107 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
150901006611 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130913006157 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110921002753 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3629435 | RENEWAL | INVOICED | 2023-04-13 | 75 | Scrap Metal Processor Renewal Fee |
3436791 | RENEWAL | INVOICED | 2022-04-08 | 75 | Scrap Metal Processor Renewal Fee |
3321423 | RENEWAL | INVOICED | 2021-04-28 | 75 | Scrap Metal Processor Renewal Fee |
3182340 | RENEWAL | INVOICED | 2020-06-15 | 75 | Scrap Metal Processor Renewal Fee |
3017595 | RENEWAL | INVOICED | 2019-04-12 | 75 | Scrap Metal Processor Renewal Fee |
2783126 | SL VIO | INVOICED | 2018-04-30 | 350 | SL - Sick Leave Violation |
2776958 | RENEWAL | INVOICED | 2018-04-17 | 75 | Scrap Metal Processor Renewal Fee |
2619015 | RENEWAL | INVOICED | 2017-06-01 | 75 | Scrap Metal Processor Renewal Fee |
2349249 | RENEWAL | INVOICED | 2016-05-19 | 75 | Scrap Metal Processor Renewal Fee |
2121772 | RENEWAL | INVOICED | 2015-07-07 | 75 | Scrap Metal Processor Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State