Search icon

GREENLAWN LAND DEVELOPMENT CORP.

Company Details

Name: GREENLAWN LAND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1976 (49 years ago)
Date of dissolution: 24 May 2013
Entity Number: 414532
ZIP code: 10013
County: Suffolk
Place of Formation: New York
Principal Address: ATTN: TAX DEPT, 2 PARAGON DR, MONTVALE, NJ, United States, 07645
Address: 62 WHITE ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent 65 WHITE ST., NY, NY, 10013

DOS Process Agent

Name Role Address
C/O BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 62 WHITE ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RAYMOND SILCOCK Chief Executive Officer ATTN: TAX DEPT., 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

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:
0001490832
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-06
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-06
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-15
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-15
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-15
Filing date:
2010-05-06
File:

History

Start date End date Type Value
2010-12-07 2012-11-27 Address ATTN: TAX DEPT., 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2006-11-22 2010-12-07 Address ATTN: TAX DEPT, 2 PARAGON DR, MONTAUK, NJ, 07645, USA (Type of address: Chief Executive Officer)
2005-01-12 2006-11-22 Address ATTN: TAX DEPT, 2 PARAGON DR, MONTAUK, NJ, 07645, USA (Type of address: Chief Executive Officer)
1996-09-16 2005-01-12 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1976-11-08 2005-01-27 Address ATT: R. E. GUTMAN, 1 DAG HAMMARSKJOLD PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524000792 2013-05-24 CERTIFICATE OF DISSOLUTION 2013-05-24
121127002255 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101207002006 2010-12-07 BIENNIAL STATEMENT 2010-11-01
20091104051 2009-11-04 ASSUMED NAME LLC INITIAL FILING 2009-11-04
081208002931 2008-12-08 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State