Name: | GREENWICH MEWS TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1979 (46 years ago) |
Entity Number: | 587507 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O BUCHBINDER & WARREN, LLC, ONE UNION SQUARE WEST 4 FLOOR, NEW YORK, NY, United States, 10003 |
Address: | 1 UNION SQ W 4TH FL, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK SEXTON | Chief Executive Officer | 622 GREENWICH ST, 2C, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION, C/O BUCHBINDER & WARREN, LLC | DOS Process Agent | 1 UNION SQ W 4TH FL, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 622 GREENWICH ST, 2C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2011-11-14 | 2024-12-04 | Address | 622 GREENWICH ST, 2C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-08-27 | 2024-12-04 | Address | ONE UNION SQUARE WEST, FOURTH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Registered Agent) |
2008-03-12 | 2024-12-04 | Address | ONE UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, 10003, 3386, USA (Type of address: Service of Process) |
2008-03-12 | 2011-11-14 | Address | NONE, NONE, NONE, 00000, 0000, YYY (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004774 | 2024-10-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-25 |
211013000942 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
20210609086 | 2021-06-09 | ASSUMED NAME LLC INITIAL FILING | 2021-06-09 |
191008060089 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171013006188 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State