GREENVIEW VILLAGE II, INC.

Name: | GREENVIEW VILLAGE II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1995 (31 years ago) |
Entity Number: | 1888749 |
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 GARGANO | Chief Executive Officer | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-24 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1995-01-26 | 2015-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-01-26 | 2012-05-04 | Address | THREE LAZARE LANE, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210060492 | 2020-12-10 | BIENNIAL STATEMENT | 2019-01-01 |
151124000508 | 2015-11-24 | CERTIFICATE OF AMENDMENT | 2015-11-24 |
120504001315 | 2012-05-04 | CERTIFICATE OF CHANGE | 2012-05-04 |
080326000382 | 2008-03-26 | ERRONEOUS ENTRY | 2008-03-26 |
DP-1596534 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State