Search icon

GREENE STREET PROPERTIES GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENE STREET PROPERTIES GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1994 (31 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 1818090
ZIP code: 10005
County: New York
Place of Formation: New York
Address: C/O METRO LOFT MANAGEMENT LLC, 40 WALL ST STE 1706, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENE STREET PROPERTIES GROUP LTD DOS Process Agent C/O METRO LOFT MANAGEMENT LLC, 40 WALL ST STE 1706, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NATHAN BERMAN Chief Executive Officer 521 EAST 87TH STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-07-31 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-16 2018-05-02 Address C/O METRO LOFT MANAGEMENT LLC, 5 HANOVER SQ, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2014-05-16 2018-05-02 Address C/O METRO LOFT MANAGEMENT LLC, 5 HANOVER SQ, 3RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-07-17 2014-05-16 Address C/O METRO LOFT MANAGEMENT LLC, 20 EXCHANGE PL STE 1100, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2012-07-17 2014-05-16 Address C/O METRO LOFT MANAGEMENT LLC, 20 EXCHANGE PL STE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210707000163 2021-07-07 CERTIFICATE OF MERGER 2021-07-07
200526060344 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180502006819 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006755 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140516006253 2014-05-16 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State