GREEN WHITE REALTY CORP.

Name: | GREEN WHITE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1987 (39 years ago) |
Entity Number: | 1219203 |
ZIP code: | 05089 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 27, WINDSOR, VT, United States, 05089 |
Principal Address: | PO BOX 27, 85 MAIN STREET, WINDSOR, VT, United States, 05089 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK W HILLES | Chief Executive Officer | PO BOX 27, WINDSOR, VT, United States, 05089 |
Name | Role | Address |
---|---|---|
GREEN WHITE REALTY CORP. | DOS Process Agent | PO BOX 27, WINDSOR, VT, United States, 05089 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2015-02-05 | Address | PO BOX 26, 85 MAIN STREET, WINDSOR, VT, 05089, USA (Type of address: Principal Executive Office) |
2011-01-25 | 2013-03-06 | Address | PO BOX 26 / 85 MAIN STREET, WINDSOR, VT, 05089, USA (Type of address: Principal Executive Office) |
2007-03-09 | 2015-02-05 | Address | PO BOX 26ST, WINDSOR, VT, 05089, USA (Type of address: Chief Executive Officer) |
2007-03-09 | 2011-01-25 | Address | PO BOX 26, 85 MAIN ST, WINDSOR, VT, 05089, USA (Type of address: Principal Executive Office) |
2007-03-09 | 2015-02-05 | Address | PO BOX 26, WINDSOR, VT, 05089, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150205006523 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
130306002246 | 2013-03-06 | BIENNIAL STATEMENT | 2013-01-01 |
110125002805 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
081224002421 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
070309002953 | 2007-03-09 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State