Name: | GREENVIEW TEAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1994 (31 years ago) |
Entity Number: | 1796464 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 8600 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032 |
Address: | 8600 Roll Road, Clarence Center, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J SANTORA | Chief Executive Officer | 57, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
GREENVIEW TEAM, INC. | DOS Process Agent | 8600 Roll Road, Clarence Center, NY, United States, 14032 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10886 | 2014-10-01 | 2026-09-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-07 | Address | 57, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307001176 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220929003109 | 2022-09-29 | BIENNIAL STATEMENT | 2022-02-01 |
170110006254 | 2017-01-10 | BIENNIAL STATEMENT | 2016-02-01 |
130221002604 | 2013-02-21 | BIENNIAL STATEMENT | 2012-02-01 |
100301002250 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State