Search icon

GREYSTONE REAL ESTATE ADVISORS, INC.

Company Details

Entity Name: GREYSTONE REAL ESTATE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Vice President

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

President

Name Role Address
McDevitt Jim President 2736 Wroxton Road, Houston, TX, 77005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-02 No data No data
CHANGE OF MAILING ADDRESS 2021-02-02 152 West 57th Street, 60th Floor, New York, NY 10019 No data
REGISTERED AGENT CHANGED 2021-02-02 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 152 West 57th Street, 60th Floor, New York, NY 10019 No data

Documents

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 Feb 2025

Sources: Florida Department of State