Search icon

GREENSCAPE GENERAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENSCAPE GENERAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1995 (30 years ago)
Date of dissolution: 15 May 2006
Entity Number: 1980485
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 656 2ND PL, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 2ND PL, GARDEN CITY SOUTH, NY, United States, 11530

Chief Executive Officer

Name Role Address
ROBERT E SPOHR Chief Executive Officer 656 2ND PL, GARDEN CITY SOUTH, NY, United States, 11530

History

Start date End date Type Value
2000-01-04 2001-12-05 Address 656 2ND PL, GARDEN CITY SOUTH, NY, 11530, 5204, USA (Type of address: Principal Executive Office)
2000-01-04 2001-12-05 Address 656 2ND PL, GARDEN CITY SOUTH, NY, 11530, 5204, USA (Type of address: Chief Executive Officer)
2000-01-04 2001-12-05 Address 656 2ND PL, GARDEN CITY SOUTH, NY, 11530, 5204, USA (Type of address: Service of Process)
1998-01-02 2000-01-04 Address 656 SECOND PLACE, GARDEN CITY SOUTH, NY, 11530, 5204, USA (Type of address: Chief Executive Officer)
1998-01-02 2000-01-04 Address 656 SECOND PLACE, GARDEN CITY SOUTH, NY, 11530, 5204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060515000988 2006-05-15 CERTIFICATE OF DISSOLUTION 2006-05-15
060125002337 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031120002469 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011205002540 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000104002013 2000-01-04 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State