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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 ROUTE 31, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JOHN E. RONSANI | Chief Executive Officer | 201 ROUTE 31, HUDSON, NY, United States, 12534 |
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) |
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