Name: | GREEN PASTURES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1991 (33 years ago) |
Entity Number: | 1580516 |
ZIP code: | 10019 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ERIC W GOLDMAN | Chief Executive Officer | 1325 AVENUE OF THE AMERICAS, 28TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-26 | 2012-11-09 | Address | PO BOX 363, 635 CAUTERSKILL RD, CATSKILL, NY, 12414, 0363, USA (Type of address: Principal Executive Office) |
1999-11-26 | 2012-11-09 | Address | PO BOX 363, CATSKILL, NY, 12414, 0363, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2012-11-09 | Address | PO BOX 363, 635 CAUTERSKILL RD, CATSKILL, NY, 12414, 0363, USA (Type of address: Service of Process) |
1993-11-18 | 1999-11-26 | Address | PO BOX 1144, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
1993-02-04 | 1999-11-26 | Address | 87 CHESTNUT HILL RD., (MAIL PO BOX 1144), WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1999-11-26 | Address | 87 CHESTNUT HILL RD., (MAIL PO BOX 1144), WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
1991-10-07 | 1993-11-18 | Address | P.O. BOX 1144, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109002182 | 2012-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
051215002409 | 2005-12-15 | BIENNIAL STATEMENT | 2005-10-01 |
031022002649 | 2003-10-22 | BIENNIAL STATEMENT | 2003-10-01 |
011025002012 | 2001-10-25 | BIENNIAL STATEMENT | 2001-10-01 |
991126002160 | 1999-11-26 | BIENNIAL STATEMENT | 1999-10-01 |
971017002127 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
931118002830 | 1993-11-18 | BIENNIAL STATEMENT | 1993-10-01 |
930204002118 | 1993-02-04 | BIENNIAL STATEMENT | 1992-10-01 |
911007000300 | 1991-10-07 | CERTIFICATE OF INCORPORATION | 1991-10-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State