Search icon

GREENE PROPERTY HOLDINGS, LTD.

Company Details

Name: GREENE PROPERTY HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2011 (14 years ago)
Entity Number: 4120494
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 302 MAIN STREET, P.O. BOX 470, CATSKILL, NY, United States, 12414
Principal Address: 302 MAIN ST, PO BOX 470, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 23000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1539568 302 MAIN STREET, PO BOX 470, CATSKILL, NY, 12414 302 MAIN STREET, PO BOX 470, CATSKILL, NY, 12414 518-943-2600

Filings since 2012-01-19

Form type D
File number 021-172115
Filing date 2012-01-19
File View File

DOS Process Agent

Name Role Address
C/O THE BANK OF GREENE COUNTY DOS Process Agent 302 MAIN STREET, P.O. BOX 470, CATSKILL, NY, United States, 12414

Chief Executive Officer

Name Role Address
DONALD E GIBSON Chief Executive Officer 302 MAIN ST, PO BOX 470, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2016-08-19 2016-08-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2016-08-19 2016-08-19 Shares Share type: PAR VALUE, Number of shares: 23000, Par value: 0.01
2013-08-01 2020-09-14 Address 303 MAIN ST, PO BOX 470, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2011-07-20 2011-07-20 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01
2011-07-20 2016-08-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2011-07-20 2011-07-20 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2011-07-20 2016-08-19 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210913000569 2021-09-13 BIENNIAL STATEMENT 2021-09-13
200914060615 2020-09-14 BIENNIAL STATEMENT 2019-07-01
160819000730 2016-08-19 CERTIFICATE OF AMENDMENT 2016-08-19
150703006127 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130801002596 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110720000537 2011-07-20 CERTIFICATE OF INCORPORATION 2011-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State