Name: | 36 GREENE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1977 (48 years ago) |
Entity Number: | 438136 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 36 GREENE STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 247 CENTRE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.F. SAVOIE | Chief Executive Officer | 247 CENTRE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 GREENE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 247 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 36 GREENE ST 5TH FL, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2025-04-15 | Address | 36 GREENE STREET, NEW YORK, NY, 10013, 2368, USA (Type of address: Service of Process) |
1997-06-12 | 2025-04-15 | Address | 247 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 1999-06-17 | Address | 36 GREEN ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003217 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
130626002183 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110630002496 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
20101006080 | 2010-10-06 | ASSUMED NAME LLC INITIAL FILING | 2010-10-06 |
090528002112 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State