Search icon

GREENHEART CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SANDRA LESLIE DOS Process Agent 48 REGINA RD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SANDRA LESLIE Chief Executive Officer 48 REGINA RD, MONSEY, NY, United States, 10952

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State