Company Details
Name: |
GREENPOINT AGENCY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
22 Jul 1998 (27 years ago)
|
Business ID: |
659103 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
265 Broadhollow Rd.Melville, NY 11747 |
President
Name |
Role |
Address |
Matthew J. Murphy
|
President
|
C/o Northfork Bank265 Broadhollow Rd, Melville, NY 11747
|
Vice President
Name |
Role |
Address |
Thomas Curry
|
Vice President
|
265 Broadhollow Rd., Melville, NY 11747
|
Director
Name |
Role |
Address |
Matthew J. Murphy
|
Director
|
C/o Northfork Bank265 Broadhollow Rd, Melville, NY 11747
|
Timothy Treble
|
Director
|
265 Broadhollow Rd., Melville, NY 11747
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2018-07-02
|
Agent Resignation For LEXIS DOCUMENT SERVICES INC.
|
Registered Agent Change of Address
|
Filed
|
2016-02-03
|
Agent Address Change For LEXIS DOCUMENT SERVICES INC.
|
Reinstatement
|
Filed
|
2008-10-07
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
2008-08-29
|
Notice to Dissolve/Revoke
|
Withdrawal
|
Filed
|
2008-06-02
|
Withdrawal
|
Annual Report
|
Filed
|
2007-05-24
|
Annual Report
|
Annual Report
|
Filed
|
2006-08-18
|
Annual Report
|
Annual Report
|
Filed
|
2005-08-10
|
Annual Report
|
Annual Report
|
Filed
|
2005-07-27
|
Annual Report
|
Annual Report
|
Filed
|
2005-06-29
|
Annual Report
|
Annual Report
|
Filed
|
2004-07-01
|
Annual Report
|
Amendment Form
|
Filed
|
2003-12-31
|
Amendment
|
Amendment Form
|
Filed
|
2003-09-03
|
Amendment
|
Annual Report
|
Filed
|
2003-09-03
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-18
|
Annual Report
|
Amendment Form
|
Filed
|
2002-03-27
|
Amendment
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-13
|
Annual Report
|
Amendment Form
|
Filed
|
2000-04-13
|
Amendment
|
Annual Report
|
Filed
|
1999-04-07
|
Annual Report
|
Date of last update: 17 Mar 2025
Sources:
Mississippi Secretary of State