Search icon

GREYSTONE-CLASSIC, INC. - Florida Company Profile

Company Details

Entity Name: GREYSTONE-CLASSIC, 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 Jul 1993 (32 years ago)
Date of dissolution: 05 Aug 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Aug 1999 (26 years ago)
Document Number: F93000003314
FEI/EIN Number 541678915

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 98 ALEXANDRIA PIKE, 4TH FLR, WARRENTON, VA, 20186, US
Mail Address: 152 W 57TH ST, 60TH FLR, NEW YORK, NY, 10019, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
ROSENBERG STEPHEN President 152 W 57TH ST 60TH FLR, NEW YORK, NY
ROSENBERG STEPHEN Director 152 W 57TH ST 60TH FLR, NEW YORK, NY
BAROLAK ROBERT Vice President 44 WESSKUM WOOD RD, RIVERSIDE, CT
BAROLAK ROBERT Director 44 WESSKUM WOOD RD, RIVERSIDE, CT
DELIMBA JULIE Vice President 206 CULPEPPER STREET, WARRENTON, VA, 22186
DELIMBA JULIE Director 206 CULPEPPER STREET, WARRENTON, VA, 22186
POLLOCK CURTIS Assistant Secretary 150 W 56TH ST APT 2905, NEW YORK, NY
POLLOCK CURTIS Director 150 W 56TH ST APT 2905, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-28 98 ALEXANDRIA PIKE, 4TH FLR, WARRENTON, VA 20186 -
CHANGE OF MAILING ADDRESS 1994-06-28 98 ALEXANDRIA PIKE, 4TH FLR, WARRENTON, VA 20186 -

Documents

Name Date
Withdrawal 1999-08-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State