Name: | THE GREEN ROOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1993 (32 years ago) |
Date of dissolution: | 11 Mar 2009 |
Entity Number: | 1714743 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 338 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 338 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ROBERT PETITO | Chief Executive Officer | 338 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 1994-04-21 | Address | 225 BROADWAY, ROOM 2018, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311000091 | 2009-03-11 | CERTIFICATE OF DISSOLUTION | 2009-03-11 |
030612002215 | 2003-06-12 | BIENNIAL STATEMENT | 2003-03-01 |
010322002057 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990315002782 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970828002384 | 1997-08-28 | BIENNIAL STATEMENT | 1997-03-01 |
951113002315 | 1995-11-13 | BIENNIAL STATEMENT | 1995-03-01 |
940421002154 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930331000192 | 1993-03-31 | CERTIFICATE OF INCORPORATION | 1993-03-31 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State