Entity Name: | GREYSTONE REAL ESTATE ADVISORS, 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: | 20 Jun 2014 (11 years ago) |
Date of dissolution: | 02 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | F14000002663 |
FEI/EIN Number |
46-5706659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 West 57th Street, 60th Floor, New York, NY, 10019, US |
Mail Address: | 152 W 57TH ST., FL. 60, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSENBERG MORDECAI | Vice President | 152 W 57 ST 60TH FL, NEW YORK, NY, 10019 |
Schwartz LISA | Vice President | 152 W 57 ST 60TH FL, NEW YORK, NY, 10019 |
POLLOCK CURTIS | Vice President | 152 W 57 ST 60TH FL, NEW YORK, NY, 10019 |
Bryant Dwayne | Vice President | 8383 Craig Street, Indianapolis, IN, 46250 |
McDevitt Jim | President | 2736 Wroxton Road, Houston, TX, 77005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 152 West 57th Street, 60th Floor, New York, NY 10019 | - |
REGISTERED AGENT CHANGED | 2021-02-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 152 West 57th Street, 60th Floor, New York, NY 10019 | - |
Name | Date |
---|---|
Withdrawal | 2021-02-02 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-17 |
Foreign Profit | 2014-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State