Name: | GREENVIEW APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1994 (31 years ago) |
Entity Number: | 1808640 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 5 SHORE LANE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY C GARGANO | Chief Executive Officer | PO BOX 5750, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-23 | 2021-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2015-11-24 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2008-08-28 | 2012-05-30 | Address | 132 E MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2008-08-28 | 2014-04-11 | Address | 132 E MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2008-08-28 | Address | 3 LAZARE LANE, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060257 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180402006778 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006109 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
151124000499 | 2015-11-24 | CERTIFICATE OF AMENDMENT | 2015-11-24 |
140411006031 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State