Search icon

GREENWICH PRODUCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1999 (26 years ago)
Date of dissolution: 29 Nov 2012
Entity Number: 2352247
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 312 GRAND CENTRAL MARKET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEE J KIM Chief Executive Officer 312 GRAND CENTRAL MARKET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
HEE J KIM DOS Process Agent 312 GRAND CENTRAL MARKET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-11-17 2005-06-09 Address 312 GRAND CENTRAL MARKET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-11-17 2005-06-09 Address 312 GRAND CENTRAL MARKET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-11-17 2005-06-09 Address 312 GRAND CENTRAL MARKET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-04-09 2003-11-17 Address 416 LEXINGTON AVE, 312 GRAND CENTRAL MARKET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-04-09 2003-11-17 Address 416 LEXINGTON AVE, 312 GRAND CENTRAL MARKET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121129000334 2012-11-29 CERTIFICATE OF DISSOLUTION 2012-11-29
050609002889 2005-06-09 BIENNIAL STATEMENT 2005-03-01
031117002470 2003-11-17 BIENNIAL STATEMENT 2003-03-01
010409002103 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990304000160 1999-03-04 CERTIFICATE OF INCORPORATION 1999-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
325137 CNV_SI INVOICED 2011-01-28 60 SI - Certificate of Inspection fee (scales)
325138 CNV_SI INVOICED 2011-01-28 80 SI - Certificate of Inspection fee (scales)
107327 WH VIO INVOICED 2008-06-26 150 WH - W&M Hearable Violation
304580 CNV_SI INVOICED 2008-06-25 100 SI - Certificate of Inspection fee (scales)
289264 CNV_SI INVOICED 2007-02-02 120 SI - Certificate of Inspection fee (scales)
1478724 WH VIO INVOICED 2006-02-13 50 WH - W&M Hearable Violation
76575 WH VIO INVOICED 2006-02-13 50 WH - W&M Hearable Violation
281081 CNV_SI INVOICED 2006-02-09 60 SI - Certificate of Inspection fee (scales)
281082 CNV_SI INVOICED 2006-02-09 60 SI - Certificate of Inspection fee (scales)
278076 CNV_SI INVOICED 2005-01-10 120 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State