Name: | GREENPRINT ENGINEERING SERVICES D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2020 (4 years ago) |
Date of dissolution: | 28 Jun 2024 |
Entity Number: | 5852378 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 17 N. State Street, Suite 1400, Chicago, IL, United States, 60602 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JIM SPARBER | Chief Executive Officer | 0N891 COUNTRY LIFE DR., MAPLE PARK, IL, United States, 60151 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-20 | 2024-07-01 | Address | 0N891 COUNTRY LIFE DR., MAPLE PARK, IL, 60151, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-07 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-07 | 2023-12-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034036 | 2024-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-28 |
231220003015 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
201007000315 | 2020-10-07 | CERTIFICATE OF INCORPORATION | 2020-10-07 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State