Entity Number 238032
Status Inactive
NameGREATER NEW YORK MAINTENANCE, INC.
CountyNew York
Date of registration 08 Nov 1973 (51 years ago) 08 Nov 1973
Date of dissolution 24 Sep 1997 24 Sep 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 32-45 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
Address ZIP code 11101
Principal Address 43-10 34TH STREET, LONG ISLAND CITY,, NY, United States, 11101
Principal Address ZIP code 11101
Shares Details
Shares issued 2000000
Share Par Value 1
Type PAR VALUE
MICHAEL M. RABINOWITZ, ESQ.
DOS Process Agent
32-45 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
IRA M. GOLDSTONE
Chief Executive Officer
43-10 34TH STREET, LONG ISLAND CITY,, NY, United States, 11101
1990-10-15
1992-11-20
Address
32-45 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1988-09-23
1990-10-15
Address
8 WEST 40TH STREET, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1985-12-19
1988-09-23
Address
32-45 QUEENS BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1974-02-04
1985-12-19
Name
GREATER NEW YORK WATERPROOFING CORP.
1973-11-08
1974-02-04
Name
HORN REMEDIAL CORPORATION
1973-11-08
1985-12-19
Address
ONE ROCKEFELLER PLAZA, SUITE 2808, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
C330950-2
2003-05-07
ASSUMED NAME CORP INITIAL FILING
2003-05-07
DP-1326516
1997-09-24
DISSOLUTION BY PROCLAMATION
1997-09-24
921120002495
1992-11-20
BIENNIAL STATEMENT
1992-11-01
901015000280
1990-10-15
CERTIFICATE OF CHANGE
1990-10-15
B687908-2
1988-09-23
CERTIFICATE OF AMENDMENT
1988-09-23
B301474-3
1985-12-19
CERTIFICATE OF AMENDMENT
1985-12-19
A133239-3
1974-02-04
CERTIFICATE OF AMENDMENT
1974-02-04
A113743-5
1973-11-08
CERTIFICATE OF INCORPORATION
1973-11-08
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts