GREENPOINT SPECIAL NEEDS, INC.

Name: | GREENPOINT SPECIAL NEEDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268752 |
ZIP code: | 13903 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2224 Pierce Creek Road, Binghamton, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYNARD FAHS | Chief Executive Officer | 6 OAKTREE DRIVE, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
MARK BURRITT | DOS Process Agent | 2224 Pierce Creek Road, Binghamton, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 6 OAKTREE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-03 | Address | 138 OLD LIVERPOOL ROAD, SUITE 100A, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2018-02-02 | 2020-06-01 | Address | 138 OLD LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2008-06-24 | 2024-06-03 | Address | 6 OAKTREE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2000-06-20 | 2018-06-01 | Address | 2224 PIERCE CREEK RD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000299 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220603000660 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200601060656 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007244 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
180202000293 | 2018-02-02 | CERTIFICATE OF AMENDMENT | 2018-02-02 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State