GREENE TECHNOLOGIES INCORPORATED

Name: | GREENE TECHNOLOGIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1988 (37 years ago) |
Entity Number: | 1264784 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Address: | PO BOX 616, GREENE, NY, United States, 13778 |
Principal Address: | GRAND AND CLINTON STREETS, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL M ROSENKRANTZ | Chief Executive Officer | PO BOX 616, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 616, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-17 | 2002-05-07 | Address | PO BOX 616, GREENE, NY, 13778, 0616, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2000-05-17 | Address | GRAND AND CLINTON STREETS, GREENE, NY, 13778, 0616, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2000-05-17 | Address | P O BOX 616, GREENE, NY, 13778, 0616, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2000-05-17 | Address | P O BOX 616, GREENE, NY, 13778, 0616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220000805 | 2017-12-20 | ANNULMENT OF DISSOLUTION | 2017-12-20 |
DP-1973899 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100520002852 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080515002224 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060512002415 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State