Search icon

62 GREENPOINT CORP.

Company Details

Name: 62 GREENPOINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3528059
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 62 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222
Address: 62 GREEPOINT AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FRENKEL Chief Executive Officer 62 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
62 GREENPOINT CORP. DOS Process Agent 62 GREEPOINT AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 62 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2011-07-01 2023-06-19 Address 62 GREENPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2011-07-01 2023-06-19 Address 62 GREEPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2009-06-05 2011-07-01 Address 62 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-06-05 2011-07-01 Address 62 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2007-06-07 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-07 2011-07-01 Address 62 GREEPOINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619000340 2023-06-19 BIENNIAL STATEMENT 2023-06-01
130619002250 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110701002717 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090605002776 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070607000920 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State