Name: | GREYSTONE SPRING MANAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2004 (21 years ago) |
Entity Number: | 3001440 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 30 VESEY ST, 17TH FL, NEW YORK, NY, United States, 10007 |
Address: | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O COZEN O'CONNOR | DOS Process Agent | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
ANNE GOLDRACH | Chief Executive Officer | 30 VESEY ST, 1700, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 30 VESEY ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 30 VESEY ST, 1700, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 30 VESEY ST, NEW YORK, NY, 10007, 2914, USA (Type of address: Chief Executive Officer) |
2020-07-03 | 2024-05-31 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2016-01-05 | 2020-07-03 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002248 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220705001105 | 2022-07-05 | BIENNIAL STATEMENT | 2022-01-01 |
200703060459 | 2020-07-03 | BIENNIAL STATEMENT | 2020-01-01 |
180125006206 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160105006909 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State