Entity Name: | GREYSTONE EQUIPMENT FINANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F06000006525 |
FEI/EIN Number |
203501412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 WEST 57TH ST., 60TH FL., NEW YORK, NY, 10019 |
Mail Address: | 152 WEST 57TH ST., 60TH FL., NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSENBERG Jonathan | Director | 152 W. 57 ST., 60 FLOOR, NEW YORK, NY, 10019 |
BOLICK BRUCE | Chief Financial Officer | 152 W. 57 ST., 60 FLOOR, NEW YORK, NY, 10019 |
SCHWARTZ LISA | Secretary | 152 W 57 ST., 60 FL, NEW YORK, NY, 10019 |
Cooney Peter | President | 8144 WALNUT HILL LANE, DALLAS, TX, 75231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-27 | 152 WEST 57TH ST., 60TH FL., NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2013-09-27 | 152 WEST 57TH ST., 60TH FL., NEW YORK, NY 10019 | - |
REGISTERED AGENT CHANGED | 2013-09-27 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2013-09-27 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-04-20 |
Foreign Profit | 2006-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State