Search icon

GREEN SEAL REALTY CORP.

Company Details

Name: GREEN SEAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1950 (75 years ago)
Date of dissolution: 28 Jul 2015
Entity Number: 65774
ZIP code: 10468
County: New York
Place of Formation: New York
Address: 2809 MORRIS AVE, STE A, BRONX, NY, United States, 10468

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2809 MORRIS AVE, STE A, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
BERNARD DENGLER Chief Executive Officer 141 COOLIDGE AVE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2010-07-29 2012-11-01 Address 170 BROADWAY / ROOM 610, NEW YORK, NY, 10038, 4103, USA (Type of address: Service of Process)
2010-07-29 2012-11-01 Address 70 BOYD STREET, LONG BEACH, NY, 11561, 2515, USA (Type of address: Chief Executive Officer)
2010-07-29 2012-11-01 Address 170 BROADWAY /ROOM 610, NEW YORK, NY, 10038, 4103, USA (Type of address: Principal Executive Office)
2000-10-17 2010-07-29 Address 170 BROADWAY, RM 610, NEW YORK, NY, 10038, 4103, USA (Type of address: Service of Process)
2000-10-17 2010-07-29 Address 170 BROADWAY, RM 610, NEW YORK, NY, 10038, 4103, USA (Type of address: Principal Executive Office)
1993-08-20 2010-07-29 Address 70 BOYD STREET, LONG BEACH, NY, 11561, 2515, USA (Type of address: Chief Executive Officer)
1993-08-20 2000-10-17 Address 2809 MORRIS AVENUE, BRONX, NY, 10468, 2804, USA (Type of address: Principal Executive Office)
1993-08-20 2000-10-17 Address 6 PARK PLACE, ROOM 4702, NEW YORK, NY, 10279, 0180, USA (Type of address: Service of Process)
1968-10-11 1993-08-20 Address 20 PARK PLACE, ROOM 3902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1950-07-20 1968-10-11 Address 170 BROADWAY, ROOM 707, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150728000541 2015-07-28 JUDICIAL DISSOLUTION 2015-07-28
140724006095 2014-07-24 BIENNIAL STATEMENT 2014-07-01
121101002026 2012-11-01 BIENNIAL STATEMENT 2012-07-01
100729002494 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080723003289 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060710003000 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040809002023 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020705002228 2002-07-05 BIENNIAL STATEMENT 2002-07-01
001017002153 2000-10-17 BIENNIAL STATEMENT 1999-07-01
930820002751 1993-08-20 BIENNIAL STATEMENT 1993-07-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State