GREENHEART CORPORATION

Name: | GREENHEART CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1993 (32 years ago) |
Date of dissolution: | 30 Jan 2018 |
Entity Number: | 1757776 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 7 RIDGEWOOD DR, BRIDGEWATER, CT, United States, 06752 |
Address: | 48 REGINA RD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA LESLIE | DOS Process Agent | 48 REGINA RD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SANDRA LESLIE | Chief Executive Officer | 48 REGINA RD, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2013-09-19 | Address | 7 RIDGEWOOD DR, BRIDGEWATER, CT, 07652, USA (Type of address: Principal Executive Office) |
2007-11-01 | 2015-09-01 | Address | 7 REGINA RD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2007-11-01 | 2013-09-19 | Address | 48 REGINA RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2007-11-01 | Address | 182 THIMBLEBERRY RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2001-09-12 | Address | 182 THIMBLEBERRY RD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180130000040 | 2018-01-30 | CERTIFICATE OF DISSOLUTION | 2018-01-30 |
150901006628 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130919006397 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110922003229 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090911002316 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State