Entity Name: | GORDON AND HARRIET GREENFIELD FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 28 Sep 2000 (25 years ago) |
Date of dissolution: | 28 Dec 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2012 (12 years ago) |
Document Number: | N00000006468 |
FEI/EIN Number |
651044342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WHITE & CASE LLP, 200 SOUTH BISCAYNE BLVD., SUITE 4900, MIAMI, FL, 33131 |
Mail Address: | C/O WHITE & CASE LLP, 200 SOUTH BISCAYNE BLVD., SUITE 4900, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENFIELD JAMES | Director | 99 JOHN STREET #1602, NEW YORK, NY, 0038 |
GREENFIELD JAMES | Vice President | 99 JOHN STREET #1602, NEW YORK, NY, 0038 |
GREENFIELD JAMES | President | 99 JOHN STREET #1602, NEW YORK, NY, 0038 |
GREENFIELD JAMES | Secretary | 99 JOHN STREET #1602, NEW YORK, NY, 0038 |
GREENFIELD HOPE | Director | 15 PALATINE ROAD, CALIFON, NJ, 07830 |
GREENFIELD HOPE | President | 15 PALATINE ROAD, CALIFON, NJ, 07830 |
GREENFIELD HOPE | Treasurer | 15 PALATINE ROAD, CALIFON, NJ, 07830 |
ERNI ANNE | Director | 220 HILLSIDE AVE, CRESSKILL, NJ, 07626 |
ERNI ANNE | Vice President | 220 HILLSIDE AVE, CRESSKILL, NJ, 07626 |
KAVOUKJIAN MICHAEL E | Agent | C/O WHITE & CASE LLP, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-12-28 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2012-12-28 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State