Name: | GREYSTONE GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1996 (28 years ago) |
Date of dissolution: | 09 Sep 2016 |
Entity Number: | 2092196 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 219 CEDAR LANE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN KEISER | Chief Executive Officer | 219 CEDAR LANE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219 CEDAR LANE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-12 | 2003-02-06 | Address | 5 WALLER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160909000500 | 2016-09-09 | CERTIFICATE OF DISSOLUTION | 2016-09-09 |
130117002114 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
110113002206 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
081205002430 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061214002440 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State