Search icon

GREENS CIRCLE REALTY, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREENS CIRCLE REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1975 (50 years ago)
Entity Number: 370164
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 57 westchester ave, POUND RIDGE, NY, United States, 10576
Principal Address: 150 purchase street, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GIANFRANCESCO Chief Executive Officer 56 GREENS CIRCLE, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
CHERYL PEARL REALTY CORP. DOS Process Agent 57 westchester ave, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
2421591
State:
CONNECTICUT

History

Start date End date Type Value
2021-10-25 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2021-09-30 Address 57 westchester ave, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2021-10-19 2021-09-30 Address 56 GREENS CIRCLE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2021-10-19 2021-10-19 Address 94 INWOOD AVE., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-10-19 2021-10-19 Address 56 GREENS CIRCLE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211019002018 2021-09-30 CERTIFICATE OF AMENDMENT 2021-09-30
210930001346 2021-09-30 BIENNIAL STATEMENT 2021-09-30
20080609025 2008-06-09 ASSUMED NAME CORP INITIAL FILING 2008-06-09
000042007601 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921110002149 1992-11-10 BIENNIAL STATEMENT 1992-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State