Search icon

GREENWICH HEIGHTS CORPORATION

Company Details

Name: GREENWICH HEIGHTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295663
ZIP code: 10014
County: New York
Place of Formation: Delaware
Principal Address: C/O POINT72 ASSET MANAGEMENT, 72 CUMMINGS POINT ROAD, STAMFORD, CT, United States, 06902
Address: 28 LIBERTY ST., NEW YORK, CT, United States, 10014

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, CT, United States, 10014

Chief Executive Officer

Name Role Address
STEVEN A. COHEN, PRESIDENT Chief Executive Officer C/O POINT72 ASSET MANAGEMENT, 72 CUMMINGS POINT ROAD, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-03-17 2025-03-17 Address C/O POINT72 ASSET MANAGEMENT, 72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2020-09-30 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2019-01-28 2020-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-29 2025-03-17 Address C/O POINT72 ASSET MANAGEMENT, 72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317003559 2025-03-17 BIENNIAL STATEMENT 2025-03-17
220913002322 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200930060192 2020-09-30 BIENNIAL STATEMENT 2020-09-01
SR-61531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180911006356 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160914006048 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140929006224 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120913000838 2012-09-13 APPLICATION OF AUTHORITY 2012-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State