Name: | GREENTON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2000 (25 years ago) |
Entity Number: | 2487822 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 THIRD AVE, 26TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L HERRMANN, C/O GRANT HERRMANN | Chief Executive Officer | SCHWARTZ & KLINGER LLP, 675 THIRD AVE, 26TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GRANT HERRMANN SCHARTZ & KLINGER LLP | DOS Process Agent | 675 THIRD AVE, 26TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-22 | 2013-08-22 | Address | 675 THIRD AVENUE, SUITE 1200, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process) |
2000-03-20 | 2007-08-22 | Address | 645 MADISON AVE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150923006063 | 2015-09-23 | BIENNIAL STATEMENT | 2014-03-01 |
130822002244 | 2013-08-22 | BIENNIAL STATEMENT | 2012-03-01 |
070822000540 | 2007-08-22 | CERTIFICATE OF CHANGE | 2007-08-22 |
000320000439 | 2000-03-20 | CERTIFICATE OF INCORPORATION | 2000-03-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State