Search icon

GREENVIEW COURT, INC.

Company Details

Name: GREENVIEW COURT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888743
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 5 SHORE LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SHORE LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LAWRENCE C GARGANO Chief Executive Officer PO BOX 5750, BAY SHORE, NY, United States, 11706

Legal Entity Identifier

LEI Number:
254900QVT487B7ULOF57

Registration Details:

Initial Registration Date:
2021-01-11
Next Renewal Date:
2022-01-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-04-10 2013-01-07 Address 132 E. MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-04-10 2011-01-14 Address PO BOX 5431, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-02-07 2012-05-30 Address 132 E. MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1999-04-16 2008-04-10 Address 3 LAZARE LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1999-04-16 2008-04-10 Address PO BOX 5750, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104060823 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060026 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103007067 2017-01-03 BIENNIAL STATEMENT 2017-01-01
151124000502 2015-11-24 CERTIFICATE OF AMENDMENT 2015-11-24
150102006183 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State