Name: | CENTER GREEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1994 (31 years ago) |
Entity Number: | 1847346 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 6 RHOADS DR, UTICA, NY, United States, 13502 |
Address: | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY H HEUMANN | Chief Executive Officer | 6 RHOADS DR, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 6 RHOADS DR, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2000-08-10 | 2024-05-03 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-10-19 | 2024-05-03 | Address | 6 RHOADS DR, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1996-08-08 | 1998-10-19 | Address | 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
1996-08-08 | 1998-10-19 | Address | 3 PARKSIDE COURT, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002123 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
180801006876 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160803007288 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
150522000716 | 2015-05-22 | CERTIFICATE OF MERGER | 2015-05-22 |
120806006860 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State