Name: | GREENBRIER JACKSON HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1949 (76 years ago) |
Entity Number: | 63391 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-49 83RD STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 60-01 ROOSEVELT AVE, PO BOX 794, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 0
Share Par Value 103
Type CAP
Name | Role | Address |
---|---|---|
ROBERTO PARADIS | Chief Executive Officer | 35-49 83RD ST, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-49 83RD STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-30 | 2012-06-07 | Address | 35-49 83RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2003-07-23 | 2010-03-30 | Address | 60-01 ROOSEVELT AVE, PO BOX 794, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1997-07-17 | 2003-07-23 | Address | 60-01 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
1997-07-17 | 2003-07-23 | Address | 60-01 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1997-07-17 | 2003-07-23 | Address | 35-49 83RD ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1994-09-16 | 1997-07-17 | Address | 35-49 83 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1994-09-16 | 1997-07-17 | Address | 35-49 83 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1994-09-16 | 1997-07-17 | Address | 35-49 83 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1949-07-22 | 1994-09-16 | Address | 78-27 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1949-07-22 | 2021-10-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 103 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607000123 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
100330000781 | 2010-03-30 | CERTIFICATE OF CHANGE | 2010-03-30 |
030723002284 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
010716002377 | 2001-07-16 | BIENNIAL STATEMENT | 2001-07-01 |
990810002044 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
970717002362 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
940916002049 | 1994-09-16 | BIENNIAL STATEMENT | 1993-07-01 |
B096699 | 1984-05-01 | ASSUMED NAME CORP INITIAL FILING | 1984-05-01 |
7560-35 | 1949-07-22 | CERTIFICATE OF INCORPORATION | 1949-07-22 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State