Name: | CIMC/GREENFIELD, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2015 (10 years ago) |
Entity Number: | 4746167 |
ZIP code: | 10605 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 101 Old Mamaroneck Rd #2D6, White Plains, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN GREENFIELD | Chief Executive Officer | 101 OLD MAMARONECK RD #2D6, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
CIMC/GREENFIELD, LTD. | DOS Process Agent | 101 Old Mamaroneck Rd #2D6, White Plains, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-27 | 2025-04-27 | Address | 101 OLD MAMARONECK RD #2D6, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2025-04-27 | 2025-04-27 | Address | 54 BEECHWOOD TERRACE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2025-04-27 | Address | 101 OLD MAMARONECK RD #2D6, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 54 BEECHWOOD TERRACE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 101 OLD MAMARONECK RD #2D6, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250427000302 | 2025-04-27 | BIENNIAL STATEMENT | 2025-04-27 |
241226000241 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
210402060478 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190412060042 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170406006639 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State