Search icon

GREENWICH REALTY ADVISORS WRITING CORP.

Company Details

Name: GREENWICH REALTY ADVISORS WRITING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1995 (29 years ago)
Entity Number: 1980508
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 136 E 57TH ST, STE 1601, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD GELBTUCH Chief Executive Officer 136 E 57TH ST, STE 1601, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HOWARD GELBTUCH DOS Process Agent 136 E 57TH ST, STE 1601, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-12-11 2003-12-05 Address 136 E 57 ST, SUITE 1301, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-12-11 2003-12-05 Address 136 E 57 ST, SUITE 1301, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-12-11 2003-12-05 Address 136 E 57 ST, SUITE 1301, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-12-11 1997-12-11 Address 136 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002199 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120104002025 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091221002168 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218002725 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060118002810 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031205002400 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011126002486 2001-11-26 BIENNIAL STATEMENT 2001-12-01
000104002456 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971211002369 1997-12-11 BIENNIAL STATEMENT 1997-12-01
951211000242 1995-12-11 CERTIFICATE OF INCORPORATION 1995-12-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State