GREENHILL TRADING INC.
Headquarter
Name: | GREENHILL TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2010 (15 years ago) |
Entity Number: | 3997086 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 5701 Foster Avenue, Brooklyn, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOSON STERNBERG | Chief Executive Officer | 5701 FOSTER AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-01 | 2024-09-01 | Address | 1926 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2024-09-01 | 2024-09-01 | Address | 5701 FOSTER AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2024-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-03 | 2022-10-03 | Address | 1926 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901035129 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
220930020432 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
221003000179 | 2022-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-29 |
220413002203 | 2022-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-12 |
200902060123 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State