Search icon

GREENTREE SECURITIES CORP.

Headquarter

Company Details

Name: GREENTREE SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1978 (47 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 510503
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BERNICE LERNER Agent 11 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
BERNICE LERNER DOS Process Agent 11 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
847898
State:
FLORIDA
Type:
Headquarter of
Company Number:
0144867
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_53201296
State:
ILLINOIS

History

Start date End date Type Value
1987-08-28 1988-03-21 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
1986-07-17 1987-08-28 Address MCIHAEL H. YANOWITCH, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-07-17 1987-08-28 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
1986-07-17 1987-08-28 Address SIDLEY & AUSTIN, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1985-12-27 1986-07-17 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20141226041 2014-12-26 ASSUMED NAME CORP INITIAL FILING 2014-12-26
DP-906127 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B617001-16 1988-03-21 CERTIFICATE OF AMENDMENT 1988-03-21
B539152-4 1987-08-28 CERTIFICATE OF AMENDMENT 1987-08-28
B381769-5 1986-07-17 CERTIFICATE OF AMENDMENT 1986-07-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State