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
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 | |||||||||
|
Form type | D |
File number | 021-172115 |
Filing date | 2012-01-19 |
File | View File |
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 |
Name | Role | Address |
---|---|---|
DONALD E GIBSON | Chief Executive Officer | 302 MAIN ST, PO BOX 470, CATSKILL, NY, United States, 12414 |
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 |
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