Search icon

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

Date of last update: 22 Jan 2025

Sources: New York Secretary of State