Name: | GREENE DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1990 (35 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1472343 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 688 ADELE PLACE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T GREENE | Chief Executive Officer | 688 ADELE PLACE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 688 ADELE PLACE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-04 | 1993-10-18 | Address | 150 S. OCEAN AVENUE, SUITE 2N, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1746694 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
001207002091 | 2000-12-07 | BIENNIAL STATEMENT | 2000-09-01 |
980918002273 | 1998-09-18 | BIENNIAL STATEMENT | 1998-09-01 |
931018002854 | 1993-10-18 | BIENNIAL STATEMENT | 1992-09-01 |
931018002860 | 1993-10-18 | BIENNIAL STATEMENT | 1993-09-01 |
900904000286 | 1990-09-04 | CERTIFICATE OF INCORPORATION | 1990-09-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State