Search icon

GREENBRIER JACKSON HEIGHTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERTO PARADIS Chief Executive Officer 35-49 83RD ST, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-49 83RD STREET, JACKSON HEIGHTS, NY, United States, 11372

History

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

Filings

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