Search icon

GREENPORT APARTMENTS, INC.

Company Details

Name: GREENPORT APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095681
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 201 ROUTE 31, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ROUTE 31, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
JOHN E. RONSANI Chief Executive Officer 201 ROUTE 31, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2023-02-14 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-02-14 Address 201 ROUTE 31, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2012-12-17 2023-02-14 Address 201 ROUTE 31, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2000-12-04 2012-12-17 Address 201 RTE. 31, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2000-12-04 2012-12-17 Address 201 RTE. 31, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230214000028 2023-02-14 BIENNIAL STATEMENT 2022-12-01
190125002048 2019-01-25 BIENNIAL STATEMENT 2018-12-01
141210006292 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121217002248 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110106002196 2011-01-06 BIENNIAL STATEMENT 2010-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State