Search icon

692 GREENWICH STREET, INC.

Company Details

Name: 692 GREENWICH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1984 (40 years ago)
Date of dissolution: 27 Sep 2005
Entity Number: 937463
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: PROLONGACION AVE LIBERTADOR, QTAT13 LA FLORESTA EDO, MIRANDA 1060, Venezuela
Address: 880 3RD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALAN PRESSMAN DOS Process Agent 880 3RD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GUILLERMO FERRERO MONTILLA Chief Executive Officer PROLONGACION AVE LIBERTADOR, QTAT13 LA FLORESTA EDO, MIRANDA 1060, Venezuela

History

Start date End date Type Value
1993-06-14 1998-09-10 Address 35 ELKLAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-06-14 1998-09-10 Address 35 ELKLAND ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1984-08-16 1993-06-14 Address 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050927001022 2005-09-27 CERTIFICATE OF DISSOLUTION 2005-09-27
021016002004 2002-10-16 BIENNIAL STATEMENT 2002-08-01
980910002668 1998-09-10 BIENNIAL STATEMENT 1998-08-01
930614002468 1993-06-14 BIENNIAL STATEMENT 1992-08-01
B133330-4 1984-08-16 CERTIFICATE OF INCORPORATION 1984-08-16

Date of last update: 24 Jan 2025

Sources: New York Secretary of State