Name: | GREENWOOD EQUITIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1982 (43 years ago) |
Date of dissolution: | 17 Jan 2007 |
Entity Number: | 773489 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 707 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK SIRACUSA | Chief Executive Officer | 707 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 707 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 1996-06-25 | Address | 707 BROADWAY, MASSAPEQUA, NY, 11758, 2327, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1996-06-25 | Address | 233 BILTMORE BLVD, MASSAPEQUA, NY, 11758, 2327, USA (Type of address: Principal Executive Office) |
1982-06-02 | 1993-01-20 | Address | 233 BILTMORE BLVD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070117000933 | 2007-01-17 | CERTIFICATE OF DISSOLUTION | 2007-01-17 |
020523002221 | 2002-05-23 | BIENNIAL STATEMENT | 2002-06-01 |
000531003025 | 2000-05-31 | BIENNIAL STATEMENT | 2000-06-01 |
980527002484 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
960625002232 | 1996-06-25 | BIENNIAL STATEMENT | 1996-06-01 |
000048007178 | 1993-09-28 | BIENNIAL STATEMENT | 1993-06-01 |
930120002368 | 1993-01-20 | BIENNIAL STATEMENT | 1992-06-01 |
A873490-4 | 1982-06-02 | CERTIFICATE OF INCORPORATION | 1982-06-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State