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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LAWRENCE C GARGANO | Chief Executive Officer | PO BOX 5750, BAY SHORE, NY, United States, 11706 |
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) |
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