GREYSTONE VALUATION GROUP, INC.

Name: | GREYSTONE VALUATION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1996 (29 years ago) |
Entity Number: | 1989665 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 444 OLD POST RD, STE 44D, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MORIN | Chief Executive Officer | 444 OLD POST RD, STE 448D, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
ROBERT MORIN | DOS Process Agent | 444 OLD POST RD, STE 44D, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-09 | 2010-04-26 | Address | 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
2000-02-09 | 2010-04-26 | Address | 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2010-04-26 | Address | 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
1998-02-11 | 2000-02-09 | Address | 30 APPLEBY DR, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2000-02-09 | Address | 30 APPLEBY DR, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140423002151 | 2014-04-23 | BIENNIAL STATEMENT | 2014-01-01 |
120215002416 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100426002083 | 2010-04-26 | BIENNIAL STATEMENT | 2010-01-01 |
080123003003 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060215002123 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State