GREENE'S OF MORAVIA, INC.

Name: | GREENE'S OF MORAVIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1987 (38 years ago) |
Date of dissolution: | 23 May 2016 |
Entity Number: | 1193506 |
ZIP code: | 13118 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 115 MAIN ST, MORAVIA, NY, United States, 13118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES N. GREENE | Chief Executive Officer | 115 MAIN ST, MORAVIA, NY, United States, 13118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 MAIN ST, MORAVIA, NY, United States, 13118 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-19 | 2003-07-25 | Address | 115 MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2003-07-25 | Address | 115 MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office) |
1999-08-19 | 2003-07-25 | Address | 115 MAIN ST, MORAVIA, NY, 13118, USA (Type of address: Service of Process) |
1993-03-18 | 1999-08-19 | Address | 86 MAIN STREET, MORAVIA, NY, 13118, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1999-08-19 | Address | 86 MAIN STREET, MORAVIA, NY, 13118, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160523000773 | 2016-05-23 | CERTIFICATE OF DISSOLUTION | 2016-05-23 |
130909002295 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
090825002007 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
070816002553 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051014002413 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State