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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
VADIM SOKOLOVSKY | Chief Executive Officer | 77 WEST 55TH STREET, SUITE 11G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 WEST 55TH STREET, SUITE 11G, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State