Search icon

GREENSIDE OF DELAWARE

Print

Details

Entity Number 2514000

Status Inactive

NameGREENSIDE OF DELAWARE

CountyNew York

Date of registration 25 May 2000 (24 years ago)

Date of dissolution 17 Mar 2011

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Foreign Legal NameGREENSIDE CORPORATION

Fictitious NameGREENSIDE OF DELAWARE

Address 630 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10111

Address ZIP code

Principal Address 6309 FIFTH AVE, 39TH FLOOR, NEW YORK, NY, United States, 10111

Principal Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

RODNEY COHEN

Chief Executive Officer

630 FIFTH AVE, 39 FLOOR, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address

C/O LINDSAY GOLDBERG

DOS Process Agent

630 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10111

History

Start date End date Type Value

2002-05-16

2004-05-25

Address

630 5TH AVE, 30TH FL, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)

2002-05-16

2004-05-25

Address

630 5TH AVE, 30TH FL, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)

2000-05-25

2011-03-17

Address

BESSEMER HOLDINGS & CO, 630 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)

2000-05-25

2011-03-17

Address

BESSEMER HOLDINGS & CO., 630 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110317000344

2011-03-17

SURRENDER OF AUTHORITY

2011-03-17

040525002653

2004-05-25

BIENNIAL STATEMENT

2004-05-01

020516002336

2002-05-16

BIENNIAL STATEMENT

2002-05-01

000525000266

2000-05-25

APPLICATION OF AUTHORITY

2000-05-25

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts