Name: | CHARLES GREENBLATT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1968 (57 years ago) |
Entity Number: | 219462 |
ZIP code: | 11717 |
County: | New York |
Place of Formation: | New York |
Address: | 34-36 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 34-36 CAIN DR, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-36 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
MATTHEW GREENBLATT | Chief Executive Officer | 34-36 CAIN DR, BRENTWOOD, NY, United States, 11717 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1995-07-07 | 2000-03-09 | Address | 34-36 CAIN DRIVE, BRENTWOOD, NY, 11717, 1261, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2004-02-03 | Address | 34-36 CAIN DRIVE, BRENTWOOD, NY, 11717, 1261, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2000-03-09 | Address | 34-36 CAIN DRIVE, BRENTWOOD, NY, 11717, 1261, USA (Type of address: Service of Process) |
1968-02-06 | 1995-07-07 | Address | 3 CENTRE MARKET PLACE, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408002233 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120321002125 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100223002606 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080131002338 | 2008-01-31 | BIENNIAL STATEMENT | 2008-02-01 |
060307002989 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State