Name: | OLD GREENWICH FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2000 (24 years ago) |
Date of dissolution: | 13 Apr 2007 |
Branch of: | OLD GREENWICH FINANCIAL, INC., Connecticut (Company Number 0620885) |
Entity Number: | 2586022 |
ZIP code: | 60640 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 5214 N. LAKEWOOD AVE., CHICAGO, IL, United States, 60640 |
Principal Address: | 5214 N LAKEWOOD AVE, CHICAGO, IL, United States, 60640 |
Name | Role | Address |
---|---|---|
ROBERT BERNSTEIN | Chief Executive Officer | 5214 N LAKEWOOD AVE, CHICAGO, IL, United States, 60640 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5214 N. LAKEWOOD AVE., CHICAGO, IL, United States, 60640 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-02 | 2007-04-13 | Address | 5214 N. LAKEWOOD AVENUE, CHICAGO, IL, 60640, USA (Type of address: Service of Process) |
2000-12-21 | 2002-10-02 | Address | 7 ROBIN PLACE, OLD GREENWICH, CT, 06870, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070413000247 | 2007-04-13 | SURRENDER OF AUTHORITY | 2007-04-13 |
061219002338 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050119002776 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021122002100 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
021002000314 | 2002-10-02 | CERTIFICATE OF CHANGE | 2002-10-02 |
001221000009 | 2000-12-21 | APPLICATION OF AUTHORITY | 2000-12-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State