Search icon

GREEN KEEPERS TREE CARE, INC.

Company Details

Name: GREEN KEEPERS TREE CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1994 (31 years ago)
Entity Number: 1838794
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 24 treno street, NEW ROCHELLE, NY, United States, 10801
Address: 8 Maple Avenue, Eastchester, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 24 treno street, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
paulo cintra Agent 24 treno street, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
PAULO CINTRA Chief Executive Officer 8 MAPLE AVENUE, EASTCHESTER, NY, United States, 10709

Permits

Number Date End date Type Address
14684 2014-05-01 2026-04-30 Pesticide use No data

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 8 MAPLE AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-01-29 Address 8 MAPLE AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 8 MAPLE AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2025-01-29 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-01-29 Address 8 Maple Avenue, Eastchester, NY, 10709, USA (Type of address: Service of Process)
2021-01-05 2024-07-01 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2021-01-05 2024-07-01 Address 1 ASKINS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250129003780 2024-12-10 CERTIFICATE OF CHANGE BY ENTITY 2024-12-10
240701032892 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220818003075 2022-08-18 BIENNIAL STATEMENT 2022-07-01
210105061982 2021-01-05 BIENNIAL STATEMENT 2018-07-01
940803000048 1994-08-03 CERTIFICATE OF AMENDMENT 1994-08-03
940725000176 1994-07-25 CERTIFICATE OF INCORPORATION 1994-07-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State