Name: | GREENE STREET HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1975 (50 years ago) |
Entity Number: | 376471 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | C/O EBMG, 369 Willis Avenue, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 210
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT COHEN | Chief Executive Officer | 140 GREENE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 140 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 210, Par value: 1 |
2022-04-09 | 2023-04-13 | Shares | Share type: PAR VALUE, Number of shares: 210, Par value: 1 |
2019-08-22 | 2023-08-01 | Address | 140 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2014-07-15 | 2019-08-22 | Address | 140 GREENE ST, #3, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005886 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210831000778 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190822060141 | 2019-08-22 | BIENNIAL STATEMENT | 2019-08-01 |
170814002029 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
150827002047 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State