Search icon

GREYSTONE GARDENS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN KEISER Chief Executive Officer 219 CEDAR LANE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 CEDAR LANE, OSSINING, NY, United States, 10562

History

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)

Filings

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