Name: | GREEN SCAPES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1991 (34 years ago) |
Entity Number: | 1572744 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6976 East Seneca Trpk, Jamesville, NY, United States, 13078 |
Principal Address: | 6976 E SENECA TRPK, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD SCHANBACHER | DOS Process Agent | 6976 East Seneca Trpk, Jamesville, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
TODD SCHANBACHER | Chief Executive Officer | 6976 E SENECA TRPK, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 6976 E SENECA TRPK, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2024-05-20 | Address | 6976 E SENECA TRPK, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
2011-10-13 | 2024-05-20 | Address | 6976 E SENECA TRPK, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2011-10-13 | Address | PO BOX 178, 7000 E SENECA TURNPIKE, JAMESVILLE, NY, 13078, 0178, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2011-10-13 | Address | PO BOX 178, 7000 E SENECA TURNPIKE, JAMESVILLE, NY, 13078, 0178, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003288 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
190115060796 | 2019-01-15 | BIENNIAL STATEMENT | 2017-09-01 |
130930006047 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111013002667 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090826003039 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State