Name: | GREENWOOD PACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1965 (60 years ago) |
Entity Number: | 186569 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 10 OLIVER AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RF CAPPELLUZZO | Chief Executive Officer | 10 OLIVER AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 OLIVER AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-07 | 2011-06-03 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2009-04-07 | 2011-06-03 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-05-02 | 2009-04-07 | Address | 10 OLIVER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1997-05-02 | 2011-06-03 | Address | 10 OLIVER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1997-05-02 | 2009-04-07 | Address | 10 OLIVER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502060017 | 2019-05-02 | BIENNIAL STATEMENT | 2019-04-01 |
170801006021 | 2017-08-01 | BIENNIAL STATEMENT | 2017-04-01 |
150601007069 | 2015-06-01 | BIENNIAL STATEMENT | 2015-04-01 |
130605006557 | 2013-06-05 | BIENNIAL STATEMENT | 2013-04-01 |
110603002270 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State