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
Name | Role | Address |
---|---|---|
KIMBERLEY HATCHETT | Chief Executive Officer | 247 W 12TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ATT: COUNSEL C/O HALDSTEAD MANAGEMENT COMPANY, LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
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) |
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