GREENFIELD MANHATTAN PROPERTIES, INC.

Name: | GREENFIELD MANHATTAN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1994 (31 years ago) |
Entity Number: | 1842530 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 474 WEST 143RD STREET, NEW YORK, NY, United States, 10031 |
Address: | ATTN: MICHAEL T. HOURIHAN, 474 WEST 143RD STREET, NEW YORK, NY, United States, 10031 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MICHAEL T. HOURIHAN, 474 WEST 143RD STREET, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
JOSEPH F. MCQUARRIE C/O GREENFIELD MANHATTAN PROPERTIES | Chief Executive Officer | 474 WEST 143RD STREET, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2019-06-25 | Address | ATTN: M. T HOURIHAN, ATTY, 474 WEST 143RD STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2011-08-05 | 2012-08-06 | Address | ATTN: MICHAEL T HOURIHAN, ATTY, 474 WEST 143RD STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2010-08-17 | 2011-08-05 | Address | 250 PARK AVE / 7TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2010-08-17 | 2012-08-06 | Address | 250 PARK AVE, 7TH FLR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2012-08-06 | Address | 250 PARK AVE / 7TH FL, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190625000491 | 2019-06-25 | CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY | 2019-06-25 |
141027006074 | 2014-10-27 | BIENNIAL STATEMENT | 2014-08-01 |
120806006246 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
110805000356 | 2011-08-05 | CERTIFICATE OF CHANGE | 2011-08-05 |
100817002734 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State