GREENWICH GROUP, INC.

Name: | GREENWICH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1995 (30 years ago) |
Date of dissolution: | 12 May 2021 |
Entity Number: | 1908542 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 WALL ST - 4TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 512 RTE 114, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARTON BLUMBERG, D.C | DOS Process Agent | 44 WALL ST - 4TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHILIP D TURITS | Chief Executive Officer | PO BOX 1490, SAGAPONACK, NY, United States, 11962 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2007-03-28 | Address | 205 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-03-26 | 2009-03-19 | Address | 137 CRESTVIEW LANE, POB 1490, SAGAPONACK, NY, 11962, 1490, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2009-03-19 | Address | 137 CRESTVIEW LANE, POB 1490, SAGAPONACK, NY, 11962, 1490, USA (Type of address: Principal Executive Office) |
1999-03-26 | 2005-05-10 | Address | 205 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-11-12 | 1999-03-26 | Address | 516 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512000081 | 2021-05-12 | CERTIFICATE OF DISSOLUTION | 2021-05-12 |
110321002610 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090319002820 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070328003093 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050510002418 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State