Search icon

GREENSPRING BUILDING SYSTEMS INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL LEVY Chief Executive Officer 32 ANTHONY STREET APT. 2C, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
DANIEL LEVY DOS Process Agent 32 Anthony Street Apt. 2C, Hillsdale, NY, United States, 12529

History

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

Filings

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