Name: | GREENAN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2002 (23 years ago) |
Entity Number: | 2784194 |
ZIP code: | 10018 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 WEST 38TH STREET, WEST NYACK, NY, United States, 10018 |
Principal Address: | 196 TOWNLINE ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET GREENAN | DOS Process Agent | 60 WEST 38TH STREET, WEST NYACK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARGARET GREENAN | Chief Executive Officer | 196 TOWNLINE ROAD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-11 | 2018-06-05 | Address | 196 TOWNLINE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2006-07-11 | 2018-06-05 | Address | 196 TOWNLINE ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
2006-07-11 | 2018-06-05 | Address | 60 WEST 38TH STREET, WEST NYACK, NY, 10018, USA (Type of address: Service of Process) |
2002-06-28 | 2006-07-11 | Address | 29 WEST 38TH STREET, THIRD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605006250 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160607006352 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140604006456 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120607006194 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100621002436 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080716002360 | 2008-07-16 | BIENNIAL STATEMENT | 2008-06-01 |
060711002731 | 2006-07-11 | BIENNIAL STATEMENT | 2006-06-01 |
020628000383 | 2002-06-28 | CERTIFICATE OF INCORPORATION | 2002-06-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State