Search icon

GREENPOINT APT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENPOINT APT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1983 (42 years ago)
Entity Number: 822868
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 211 E. 43rd Street, Suite 2401, New York,, NY, United States, 10017
Principal Address: C/O METRO MANAGEMENT DEVELOPMENT INC., 1981 marcus ave., c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARCIA E. FOKAS, ESQ. DOS Process Agent 211 E. 43rd Street, Suite 2401, New York,, NY, United States, 10017

Chief Executive Officer

Name Role Address
GABRIELA LAMBERTI Chief Executive Officer 48-13 39TH PL, 1, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 48-13 39TH PL, 1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 48-15 39TH PL, 1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-02-04 Address 48-13 39TH PL, 1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 48-13 39TH PL, 1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 48-15 39TH PL, 1, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204004856 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230508001774 2023-05-08 BIENNIAL STATEMENT 2023-02-01
210719000747 2021-07-19 AMENDMENT TO BIENNIAL STATEMENT 2021-07-19
210201061555 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060575 2019-02-06 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State