Name: | GREENSPRING BUILDING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2014 (11 years ago) |
Date of dissolution: | 13 Apr 2023 |
Entity Number: | 4622260 |
ZIP code: | 12529 |
County: | Ulster |
Place of Formation: | New York |
Address: | 32 Anthony Street Apt. 2C, Hillsdale, NY, United States, 12529 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LEVY | Chief Executive Officer | 32 ANTHONY STREET APT. 2C, HILLSDALE, NY, United States, 12529 |
Name | Role | Address |
---|---|---|
DANIEL LEVY | DOS Process Agent | 32 Anthony Street Apt. 2C, Hillsdale, NY, United States, 12529 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 44 EASTON LN, WOODSTOCK, NY, 12498, 2117, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 32 ANTHONY STREET APT. 2C, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2025-01-02 | Address | 44 EASTON LANE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2018-08-02 | 2020-08-03 | Address | 44 EASTON LN, WOODSTOCK, NY, 12498, 2117, USA (Type of address: Service of Process) |
2016-12-27 | 2025-01-02 | Address | 44 EASTON LN, WOODSTOCK, NY, 12498, 2117, USA (Type of address: Chief Executive Officer) |
2016-12-27 | 2018-08-02 | Address | 44 EASTON LN, WOODSTOCK, NY, 12498, 2117, USA (Type of address: Service of Process) |
2014-08-15 | 2016-12-27 | Address | 44 EASTON LANE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2014-08-15 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007710 | 2023-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-13 |
220825000334 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200803060964 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006642 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
161227006150 | 2016-12-27 | BIENNIAL STATEMENT | 2016-08-01 |
140815000213 | 2014-08-15 | CERTIFICATE OF INCORPORATION | 2014-08-15 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State