Name: | GREENACRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1986 (39 years ago) |
Entity Number: | 1124340 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3710 MILESTRIP RD, BLASDELL, NY, United States, 14219 |
Address: | 6553 boston state road, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A RUSSO | Chief Executive Officer | 3710 MILESTRIP RD, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6553 boston state road, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-11-01 | 2024-10-01 | Address | 3710 MILESTRIP ROAD, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
2012-11-16 | 2024-10-01 | Address | 3710 MILESTRIP RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2016-11-01 | Address | 3710 MILESTRIP RD, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
2012-02-07 | 2016-11-01 | Address | 3710 MILESTRIP RD., BLASDELL, NY, 14219, 1527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036525 | 2024-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-24 |
161101006405 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106006800 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121116002155 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
120207000014 | 2012-02-07 | CERTIFICATE OF CHANGE | 2012-02-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State