-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
GREENPOINT, INC.
Company Details
Name: |
GREENPOINT, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 May 1994 (31 years ago)
|
Date of dissolution: |
21 May 2007 |
Entity Number: |
1818485 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
77 WEST 55TH STREET, SUITE 11G, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
80 STATE STREET, ALBANY, NY, 12207
|
Chief Executive Officer
Name |
Role |
Address |
VADIM SOKOLOVSKY
|
Chief Executive Officer
|
77 WEST 55TH STREET, SUITE 11G, NEW YORK, NY, United States, 10019
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
77 WEST 55TH STREET, SUITE 11G, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1994-05-06
|
1997-04-14
|
Address
|
4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
1994-05-06
|
1996-05-02
|
Address
|
77 WEST 55TH STREET, #11G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
070521000852
|
2007-05-21
|
CERTIFICATE OF DISSOLUTION
|
2007-05-21
|
060519002517
|
2006-05-19
|
BIENNIAL STATEMENT
|
2006-05-01
|
040526002670
|
2004-05-26
|
BIENNIAL STATEMENT
|
2004-05-01
|
020429002216
|
2002-04-29
|
BIENNIAL STATEMENT
|
2002-05-01
|
980504002686
|
1998-05-04
|
BIENNIAL STATEMENT
|
1998-05-01
|
970414000195
|
1997-04-14
|
CERTIFICATE OF CHANGE
|
1997-04-14
|
960502002407
|
1996-05-02
|
BIENNIAL STATEMENT
|
1996-05-01
|
940506000399
|
1994-05-06
|
CERTIFICATE OF INCORPORATION
|
1994-05-06
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8803207
|
Other Contract Actions
|
1988-05-09
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
36
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1988-05-09
|
Termination Date |
1988-06-10
|
Parties
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State