Name: | GREEN STAMP AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1989 (36 years ago) |
Entity Number: | 1381257 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 757 Third Avenue, 20TH FL, New York, NY, United States, 10017 |
Shares Details
Shares issued 5000
Share Par Value 20
Type PAR VALUE
Name | Role | Address |
---|---|---|
MASAHIKO KASUGA | Chief Executive Officer | 757 THIRD AVENUE, 20TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GREEN STAMP AMERICA, INC. | DOS Process Agent | 757 Third Avenue, 20TH FL, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2023-03-29 | Address | 757 THIRD AVENUE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-29 | 2023-03-29 | Address | 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2023-03-29 | Address | 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-09-22 | 2023-03-29 | Address | 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-08-29 | 2020-09-22 | Address | 115 E 23RD ST, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329003150 | 2023-03-29 | BIENNIAL STATEMENT | 2021-08-01 |
200922060351 | 2020-09-22 | BIENNIAL STATEMENT | 2019-08-01 |
130911002425 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110829002849 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090819002551 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State