Search icon

GREENTECH MORTGAGE CORP.

Company Details

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

DOS Process Agent

Name Role Address
GRANT PREVOR DOS Process Agent 38 W. 32ND STREET, SUITE 910, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GRANT PREVOR Chief Executive Officer 38 W. 32ND STREET, SUITE 910, NEW YORK, NY, United States, 10001

History

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)

Filings

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