Entity Name: | GREYSTONE EQUIPMENT FINANCE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F06000006525 |
FEI/EIN Number | 203501412 |
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 |
Name | Role | Address |
---|---|---|
BOLICK BRUCE | Chief Financial Officer | 152 W. 57 ST., 60 FLOOR, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SCHWARTZ LISA | Secretary | 152 W 57 ST., 60 FL, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
Cooney Peter | President | 8144 WALNUT HILL LANE, DALLAS, TX, 75231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-27 | 152 WEST 57TH ST., 60TH FL., NEW YORK, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-27 | 152 WEST 57TH ST., 60TH FL., NEW YORK, NY 10019 | No data |
REGISTERED AGENT CHANGED | 2013-09-27 | REGISTERED AGENT REVOKED | No data |
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 Feb 2025
Sources: Florida Department of State