Search icon

GREYSTONE PROPERTY DEVELOPMENT CORP.

Company Details

Name: GREYSTONE PROPERTY DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2006 (18 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3455094
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 152 W 57TH ST, 60TH FL, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CURTIS POLLOCK Chief Executive Officer 152 W 57TH ST, 60TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 152 W 57TH ST, 60TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-14 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-05 2023-10-31 Address 152 W 57TH ST, 60TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-12-10 2018-12-05 Address 152 W 57TH ST, 60TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231031003111 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
221205002016 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201214061467 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060700 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181205006455 2018-12-05 BIENNIAL STATEMENT 2018-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-18
Type:
Planned
Address:
130 7TH AVENUE SOUTH, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-17
Type:
Complaint
Address:
180 EAST 93RD STREET, NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State