GREEN ISLAND AUTOBODY, LTD.

Name: | GREEN ISLAND AUTOBODY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1989 (37 years ago) |
Entity Number: | 1318588 |
ZIP code: | 12198 |
County: | Albany |
Place of Formation: | New York |
Address: | 41 State Street, Suite 901, Albany, NY, United States, 12198 |
Principal Address: | 65 ALBANY AVE, GREEN ISLAND, NY, United States, 12183 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DANIEL L DOHERTY ESQ | DOS Process Agent | 41 State Street, Suite 901, Albany, NY, United States, 12198 |
Name | Role | Address |
---|---|---|
DAVID M LAZZARO | Chief Executive Officer | 65 ALBANY AVE, GREEN ISLAND, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-20 | 2023-02-20 | Address | 65 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2023-02-20 | Address | 65 ALBANY AVE, GREEN ISLAND, NY, 12183, 1011, USA (Type of address: Chief Executive Officer) |
1999-01-22 | 2023-02-20 | Address | 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-01-22 | 2023-02-20 | Address | 65 ALBANY AVE, GREEN ISLAND, NY, 12183, 1011, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 1999-01-22 | Address | 65 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230220000570 | 2023-02-20 | BIENNIAL STATEMENT | 2023-01-01 |
110304002915 | 2011-03-04 | BIENNIAL STATEMENT | 2011-01-01 |
090122002625 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070129002660 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050218002019 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State