Entity Number 4913743
Status Active
Name428 SIXTH ST GREENPORT INC.
CountySuffolk
Date of registration 16 Mar 2016 (9 years ago) 16 Mar 2016
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address P O Box 591, Shelter Island Hts, NY, United States, 11965
Address ZIP code 11965
Principal Address 112 South St Unit 1, GREENPORT, NY, United States, 11944
Principal Address ZIP code 11944
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
P O Box 591, Shelter Island Hts, NY, United States, 11965
JAMES OLINKIEWICZ
Chief Executive Officer
PO BOX 591, SHELTER ISLAND HGTS, NY, United States, 11965
2024-06-19
2024-06-19
Address
PO BOX 591, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2021-07-12
2024-06-19
Address
PO BOX 591, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2021-07-12
2024-06-19
Address
P.O. BOX 591, SHELTER ISLAND HTS., NY, 11965, USA (Type of address: Service of Process)
2021-07-08
2024-06-19
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-21
2021-07-12
Address
PO BOX 591, SHELTER ISLAND HGTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2016-03-16
2021-07-08
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-16
2021-07-12
Address
P.O. BOX 591, SHELTER ISLAND HTS., NY, 11965, USA (Type of address: Service of Process)
240619000545
2024-06-19
BIENNIAL STATEMENT
2024-06-19
210712000251
2021-07-08
CERTIFICATE OF AMENDMENT
2021-07-08
200721060180
2020-07-21
BIENNIAL STATEMENT
2020-03-01
160316000511
2016-03-16
CERTIFICATE OF INCORPORATION
2016-03-16
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts