Search icon

GREENWICH HOUSE HOLDING CORP.

Company Details

Name: GREENWICH HOUSE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1982 (43 years ago)
Entity Number: 771219
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: % HALSTEAD MANAGEMENT, 770 LEXINGTON, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLEY HATCHETT Chief Executive Officer 247 W 12TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
ATT: COUNSEL C/O HALDSTEAD MANAGEMENT COMPANY, LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI Number:
5493002J3WIGYKTF7065

Registration Details:

Initial Registration Date:
2020-02-05
Next Renewal Date:
2023-10-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1993-01-28 2020-03-25 Address 247 W 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-01-28 2020-03-25 Address % AKAM ASSOCIATES, 302 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1982-05-20 2011-06-02 Address 247 WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061544 2020-05-06 BIENNIAL STATEMENT 2020-05-01
200325060166 2020-03-25 BIENNIAL STATEMENT 2018-05-01
110602000950 2011-06-02 CERTIFICATE OF CHANGE 2011-06-02
000046003875 1993-09-13 BIENNIAL STATEMENT 1993-05-01
930128002102 1993-01-28 BIENNIAL STATEMENT 1992-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State