Search icon

GREENPOINT MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREENPOINT MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1994 (31 years ago)
Date of dissolution: 30 Sep 1999
Entity Number: 1859232
ZIP code: 28217
County: Queens
Place of Formation: New York
Address: ATTN: JAMES R MANION III, 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC, United States, 28217
Principal Address: 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC, United States, 28217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S JOHNSON Chief Executive Officer 90 PARK AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JAMES R MANION III, 5032 PARKWAY PLAZA BLVD, CHARLOTTE, NC, United States, 28217

Links between entities

Type:
Headquarter of
Company Number:
619105
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-904-300
State:
Alabama
Type:
Headquarter of
Company Number:
e66c40fa-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0343847
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19951052289
State:
COLORADO
Type:
Headquarter of
Company Number:
F95000001221
State:
FLORIDA
Type:
Headquarter of
Company Number:
000083533
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0509688
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
341369
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_58239151
State:
ILLINOIS

History

Start date End date Type Value
1994-10-12 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-12 1996-10-22 Address 41-60 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990922000674 1999-09-22 CERTIFICATE OF MERGER 1999-09-30
981028002269 1998-10-28 BIENNIAL STATEMENT 1998-10-01
961022002209 1996-10-22 BIENNIAL STATEMENT 1996-10-01
941012000580 1994-10-12 CERTIFICATE OF INCORPORATION 1994-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State