Name: | GREENVIEW VILLAGE I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2003 (22 years ago) |
Entity Number: | 2973175 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 5 SHORE LANE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LARRY C GARGANO | Chief Executive Officer | PO BOX 5750, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-24 | 2022-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2008-05-22 | 2011-11-25 | Address | 132 E MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2013-11-07 | Address | 132 E MAIN STREET, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2008-02-07 | 2012-05-04 | Address | 132 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2003-11-04 | 2015-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060107 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006485 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151124000505 | 2015-11-24 | CERTIFICATE OF AMENDMENT | 2015-11-24 |
151102007274 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107007139 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State