Name: | GREENLEE DIAMOND TOOL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Branch of: | GREENLEE DIAMOND TOOL COMPANY, Illinois (Company Number LLC_00553719) |
Entity Number: | 4223591 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1480 S. WOLF ROAD, WHEELING, IL, United States, 60090 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL L. WILKIE | Chief Executive Officer | 1480 S. WOLF ROAD, WHEELING, IL, United States, 60090 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-29 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60162 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2219453 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160303006706 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140414006645 | 2014-04-14 | BIENNIAL STATEMENT | 2014-03-01 |
120329000022 | 2012-03-29 | APPLICATION OF AUTHORITY | 2012-03-29 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State