Entity Name: | GREYSTONE IT, INC. |
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: | 19 Mar 2008 (17 years ago) |
Date of dissolution: | 25 Oct 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | F08000001231 |
FEI/EIN Number |
201890034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 152 WEST 57TH STREET, 60TH FLOOR, NEW YORK, NY, 10019, US |
Address: | 419 BELLE AIR LANE, WARRENTON, VA, 20186-4368 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSENBERG STEPHEN | Director | 152 W 57TH ST., 60TH FL, NEW YORK, NY, 10019 |
SCHWARTZ LISA | Vice President | 152 W 57TH ST 60TH FL, NEW YORK, NY, 10019 |
Patel Niraj | President | 152 W 57th Street FL 60, New York, NY, 10019 |
Pollock Curtis | Vice President | 152 West 57th Street, 60th Floor, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-25 | 419 BELLE AIR LANE, WARRENTON, VA 20186-4368 | - |
REGISTERED AGENT CHANGED | 2023-10-25 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2023-10-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State