Search icon

431 FIFTH ST GREENPORT INC.

Company Details

Name: 431 FIFTH ST GREENPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505683
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 591, SHELTER ISLAND HGTS., NY, United States, 11965
Principal Address: 28A South Menantic Road, Shelter Island, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 591, SHELTER ISLAND HGTS., NY, United States, 11965

Chief Executive Officer

Name Role Address
JAMES P. OLINKIEWICZ Chief Executive Officer PO BOX 591, SHELTER ISLAND HGTS, NY, United States, 11965

History

Start date End date Type Value
2025-03-01 2025-03-01 Address PO BOX 591, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address PO BOX 591, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2025-03-01 Address PO BOX 591, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-03-01 Address P.O. BOX 591, SHELTER ISLAND HGTS., NY, 11965, USA (Type of address: Service of Process)
2019-03-04 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-04 2024-07-31 Address P.O. BOX 591, SHELTER ISLAND HGTS., NY, 11965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301047096 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240731002071 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220110000922 2022-01-10 BIENNIAL STATEMENT 2022-01-10
190304000460 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State