Search icon

GREENFIELD MANHATTAN PROPERTIES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MICHAEL T. HOURIHAN, 474 WEST 143RD STREET, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
JOSEPH F. MCQUARRIE C/O GREENFIELD MANHATTAN PROPERTIES Chief Executive Officer 474 WEST 143RD STREET, NEW YORK, NY, United States, 10031

History

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 FL, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)
2010-08-17 2012-08-06 Address 250 PARK AVE, 7TH FLR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2008-08-12 2010-08-17 Address 300 PARK AVE, 17TH FLR, NEW YORK, NY, 10022, 7455, USA (Type of address: Chief Executive Officer)
2006-08-16 2008-08-12 Address 300 PARK AVE / 17TH FL, NEW YORK, NY, 10022, 7455, USA (Type of address: Chief Executive Officer)
2002-08-05 2010-08-17 Address 300 PARK AVE / 17TH FL, NEW YORK, NY, 10022, 7455, USA (Type of address: Principal Executive Office)
2002-08-05 2010-08-17 Address 300 PARK AVE / 17TH FL, NEW YORK, NY, 10022, 7455, USA (Type of address: Service of Process)
2002-08-05 2006-08-16 Address 300 PARK AVE / 17TH FL, NEW YORK, NY, 10022, 7455, USA (Type of address: Chief Executive Officer)

Filings

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
080812002789 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060816002290 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040831002529 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020805002030 2002-08-05 BIENNIAL STATEMENT 2002-08-01
991019001100 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State