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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2809 MORRIS AVE, STE A, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
BERNARD DENGLER | Chief Executive Officer | 141 COOLIDGE AVE, LONG BEACH, NY, United States, 11561 |
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) |
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