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
Name | Role | Address |
---|---|---|
ALAN PRESSMAN | DOS Process Agent | 880 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GUILLERMO FERRERO MONTILLA | Chief Executive Officer | PROLONGACION AVE LIBERTADOR, QTAT13 LA FLORESTA EDO, MIRANDA 1060, Venezuela |
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) |
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