Entity Number 1665725
Status Active
NameGREENCOURT ASSOCIATES INC.
CountyWestchester
Date of registration 15 Sep 1992 (32 years ago) 15 Sep 1992
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 117 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570
Address ZIP code 10570
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOHN SARACENO
Chief Executive Officer
117 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570
GREENCOURT ASSOCIATES, INC.
DOS Process Agent
117 WASHINGTON AVENUE, PLEASANTVILLE, NY, United States, 10570
2014-10-31
2018-09-04
Address
200 CLEARBROOK RD, STE 134, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2014-10-31
2018-09-04
Address
200 CLEARBROOK RD, STE 134, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2014-10-31
2018-09-04
Address
200 CLEARBROOK RD, STE 134, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1993-11-03
2014-10-31
Address
26 AMANDA LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1993-11-03
2014-10-31
Address
657 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1993-11-03
2014-10-31
Address
657 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1992-09-15
1993-11-03
Address
772 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
180904007461
2018-09-04
BIENNIAL STATEMENT
2018-09-01
170331006190
2017-03-31
BIENNIAL STATEMENT
2016-09-01
141031002053
2014-10-31
BIENNIAL STATEMENT
2014-09-01
041006002237
2004-10-06
BIENNIAL STATEMENT
2004-09-01
030908000963
2003-09-08
ANNULMENT OF DISSOLUTION
2003-09-08
DP-1274514
1996-06-26
DISSOLUTION BY PROCLAMATION
1996-06-26
931103002934
1993-11-03
BIENNIAL STATEMENT
1993-09-01
920915000012
1992-09-15
CERTIFICATE OF INCORPORATION
1992-09-15
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts