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