GREEN TECHNOLOGY GROUP, INC.
Headquarter
Name: | GREEN TECHNOLOGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1993 (32 years ago) |
Entity Number: | 1719467 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 228 N QUAKER HILL RD, PAWLING, NY, United States, 12564 |
Address: | GREEN TECHNOLOGY GROUP, INC., 1702 KINGS WAY, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS R OLSEN | Chief Executive Officer | 228 N QUAKER HILL RD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
DOUGLAS OLSEN | DOS Process Agent | GREEN TECHNOLOGY GROUP, INC., 1702 KINGS WAY, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-15 | 2004-09-08 | Address | PO BOX 69, 37 CAMPS FLAT RD, SOUTH KENT, CT, 06785, USA (Type of address: Chief Executive Officer) |
2001-04-24 | 2004-09-08 | Address | 228 N. QUAKER HILL RD., PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2001-04-24 | 2003-04-15 | Address | 228 N. QUAKER HILL RD., PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2011-11-04 | Address | 228 NORTH QUAKER HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
1995-09-05 | 2001-04-24 | Address | 58 N QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111104000046 | 2011-11-04 | CERTIFICATE OF CHANGE | 2011-11-04 |
090422002864 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
070410002950 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050610002185 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
040908002630 | 2004-09-08 | AMENDMENT TO BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State