GREENPARK CARE CENTER, INC.

Name: | GREENPARK CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1983 (42 years ago) |
Date of dissolution: | 31 Oct 2016 |
Entity Number: | 866639 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 SAINT EDWARDS STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 SAINT EDWARDS STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
SIMON PELMAN | Chief Executive Officer | 140 SAINT EDWARDS STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-21 | 1999-09-23 | Address | 140 ST. EDWARDS ST, BROOKLYN, NY, 11201, 3904, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 1999-09-23 | Address | SIMON PELMAN, 140 ST. EDWARDS ST, BROOKLYN, NY, 11201, 3904, USA (Type of address: Principal Executive Office) |
1995-03-21 | 1999-09-23 | Address | SIMON PELMAN, 140 ST. EDWARDS ST, BROOKLYN, NY, 11201, 3904, USA (Type of address: Service of Process) |
1983-09-08 | 1995-03-21 | Address | 39 BROADWAY, SUITE 2201, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161031000140 | 2016-10-31 | CERTIFICATE OF DISSOLUTION | 2016-10-31 |
131008002437 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111114002781 | 2011-11-14 | BIENNIAL STATEMENT | 2011-09-01 |
090901002317 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
051107002880 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State