Search icon

GREENE PROPERTY HOLDINGS, LTD.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001539568
Phone:
518-943-2600

Latest Filings

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

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State