Name: | GREENWAY PROPERTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2010 (15 years ago) |
Entity Number: | 3897496 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 Mamaroneck Ave #402, Harrison, NY, United States, 10528 |
Principal Address: | 7 RYE RIDGE PLAZA, SUITE 181, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK A SALANDRA, CPA | DOS Process Agent | 550 Mamaroneck Ave #402, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ROCCO LAGANA | Chief Executive Officer | 2710 CYPRESS TRACE CIRCLE, APT 3026, NAPLES, FL, United States, 34119 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
18890 | 2025-01-31 | 2028-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 1012 N OCEAN BLVD, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 2350 CARRINGTON COURT, UNIT 7-202, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer) |
2022-09-13 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-24 | 2022-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-09 | 2024-04-15 | Address | 1012 N OCEAN BLVD, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003470 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220216003471 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
211109002760 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
190109002019 | 2019-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
100108000659 | 2010-01-08 | CERTIFICATE OF INCORPORATION | 2010-01-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State