Search icon

GREYSTONE IT, INC.

Company Details

Entity Name: GREYSTONE IT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Director

Name Role Address
ROSENBERG STEPHEN Director 152 W 57TH ST., 60TH FL, NEW YORK, NY, 10019

Vice President

Name Role Address
SCHWARTZ LISA Vice President 152 W 57TH ST 60TH FL, NEW YORK, NY, 10019
Pollock Curtis Vice President 152 West 57th Street, 60th Floor, New York, NY, 10019

President

Name Role Address
Patel Niraj President 152 W 57th Street FL 60, New York, NY, 10019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-25 No data No data
CHANGE OF MAILING ADDRESS 2023-10-25 419 BELLE AIR LANE, WARRENTON, VA 20186-4368 No data
REGISTERED AGENT CHANGED 2023-10-25 REGISTERED AGENT REVOKED No data

Documents

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 Feb 2025

Sources: Florida Department of State