Name: | GREENWICH PLAZA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1998 (27 years ago) |
Date of dissolution: | 22 Feb 2011 |
Entity Number: | 2304688 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | REALTY & DEVELOPMENT CORP., 411 WEST PUTNAM AVE SUITE 111, GREENWICH, CT, United States, 06830 |
Address: | 800 WESTCHESTER AVENUE S-632, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 WESTCHESTER AVENUE S-632, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
PAUL S BRANDES C/O CHARTER | Chief Executive Officer | REALTY & DEVELOPMENT CORP., 411 WEST PUTNAM AVE SUITE 111, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2011-02-22 | Address | ASSOR & BELL & POSKORE, 437 MADISON AVE 35TH FLR, NEW YORK, NY, 10022, 7302, USA (Type of address: Service of Process) |
1998-10-07 | 2002-11-25 | Address | 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110222000055 | 2011-02-22 | SURRENDER OF AUTHORITY | 2011-02-22 |
041208003155 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
021125002089 | 2002-11-25 | BIENNIAL STATEMENT | 2002-10-01 |
981007000495 | 1998-10-07 | APPLICATION OF AUTHORITY | 1998-10-07 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State