Name: | GREENPOINT INDUSTRIAL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1994 (31 years ago) |
Entity Number: | 1864964 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 250 GREENPOINT AVE 4TH FLOOR, BROOKLYN, NY, United States, 11222 |
Principal Address: | 250 GREENPOINT AVE 4TH FLR, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 4020
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O QRST PROPERTIES LLC | DOS Process Agent | 250 GREENPOINT AVE 4TH FLOOR, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MORTY J. YASHAR, PRES. | Chief Executive Officer | 250 GREENPOINT AVE 4TH FLR, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-10 | 2021-03-18 | Address | 250 GREENPOINT AVENUE, 4TH FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2010-06-15 | 2014-11-10 | Address | 250 GREENPOINT AVENUE, 4TH FLOOR, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2004-05-20 | 2010-06-15 | Address | ATTN GARY LYMAN ESQ, 800 THIRD AVE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-01-02 | 2004-05-20 | Address | 405 PARK AVENUE, STE. 1703, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-01-02 | 2010-11-19 | Address | 236 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210318060505 | 2021-03-18 | BIENNIAL STATEMENT | 2020-11-01 |
161101007083 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141110006868 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
140207000577 | 2014-02-07 | CERTIFICATE OF AMENDMENT | 2014-02-07 |
121127002353 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State