Name: | GREEN MANSIONS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1986 (39 years ago) |
Entity Number: | 1108960 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | 112 GREEN MANSIONS ROAD, CHESTERTOWN, NY, United States, 12817 |
Principal Address: | 112 GREEN MANSIONS RD, CHESTERTOWN, NY, United States, 12817 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R PALERMO | Chief Executive Officer | PO BOX 717, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 GREEN MANSIONS ROAD, CHESTERTOWN, NY, United States, 12817 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | PO BOX 717, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2008-04-23 | 2024-09-25 | Address | PO BOX 717, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2008-04-23 | Address | GREEN MANSIONS RD, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2008-04-23 | Address | GREEN MANSIONS RD, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office) |
2000-11-17 | 2024-09-25 | Address | PO BOX 717, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000476 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
191003000003 | 2019-10-03 | ANNULMENT OF DISSOLUTION | 2019-10-03 |
DP-2113754 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100915002104 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080423002430 | 2008-04-23 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State