Name: | GREENTECH MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1997 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2184722 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 38 W. 32ND STREET, SUITE 910, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT PREVOR | DOS Process Agent | 38 W. 32ND STREET, SUITE 910, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GRANT PREVOR | Chief Executive Officer | 38 W. 32ND STREET, SUITE 910, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-08 | 2002-05-16 | Address | 38 W. 32ND ST., #1012, NEW YORK, NY, 10001, 3816, USA (Type of address: Chief Executive Officer) |
1999-10-08 | 2002-05-16 | Address | 38 W. 32ND ST., #1012, NEW YORK, NY, 10001, 3816, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2002-05-16 | Address | 38 W. 32ND ST., #1012, NEW YORK, NY, 10001, 3816, USA (Type of address: Service of Process) |
1997-09-26 | 1999-10-08 | Address | 101 CENTRAL PARK WEST APT. 10C, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1837994 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051007000038 | 2005-10-07 | CERTIFICATE OF AMENDMENT | 2005-10-07 |
050916002624 | 2005-09-16 | BIENNIAL STATEMENT | 2005-09-01 |
020516002149 | 2002-05-16 | BIENNIAL STATEMENT | 2001-09-01 |
991008002022 | 1999-10-08 | BIENNIAL STATEMENT | 1999-09-01 |
970926000661 | 1997-09-26 | CERTIFICATE OF INCORPORATION | 1997-09-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State