Search icon

GREENWICH PLAZA ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 WESTCHESTER AVENUE S-632, RYE BROOK, NY, United States, 10573

Chief Executive Officer

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

History

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)

Filings

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