Entity Name: | GREYSTONE SERVICING CORPORATION, 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: | 19 Aug 1998 (27 years ago) |
Date of dissolution: | 25 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | F98000004743 |
FEI/EIN Number |
581865166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 BELLE AIR LANE, WARRENTON, VA, 20186 |
Mail Address: | 419 BELLE AIR LANE, WARRENTON, VA, 20186 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ROSENBERG STEPHEN | President | 152 W. 57TH STREET, 60TH FLOOR, NEW YORK, NY, 10019 |
SHEDLOCK ANDREW JIII | Vice President | 419 BELLE AIR LANE, WARRENTON, VA, 20186 |
Briskman Sharon | Exec | 419 BELLE AIR LANE, WARRENTON, VA, 20186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-25 | - | - |
REGISTERED AGENT CHANGED | 2019-04-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 419 BELLE AIR LANE, WARRENTON, VA 20186 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 419 BELLE AIR LANE, WARRENTON, VA 20186 | - |
Name | Date |
---|---|
Withdrawal | 2019-04-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State