GREEN POINT, INC.

Name: | GREEN POINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1995 (30 years ago) |
Date of dissolution: | 16 Apr 2007 |
Entity Number: | 1899528 |
ZIP code: | 11429 |
County: | New York |
Place of Formation: | New York |
Address: | 220-12 HEMPSTEAD AVE., QUEENS VILLAGE, NY, United States, 11429 |
Principal Address: | 220-12 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220-12 HEMPSTEAD AVE., QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
YOUNG HO PAK | Chief Executive Officer | 220-12 HEMPSTEAD AVE, QUEENS VILLAGE, NY, United States, 11429 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1050529-DCA | Inactive | Business | 2000-11-13 | 2005-12-31 |
0923495-DCA | Inactive | Business | 1996-06-19 | 2004-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-17 | 2003-11-14 | Address | 264-15 60TH RD, LITTLENECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2003-11-14 | Address | 220-12 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
1997-03-17 | 2003-11-14 | Address | 220-12 HEMPSTEAD AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1995-03-02 | 1997-03-17 | Address | 36-22A UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070416000544 | 2007-04-16 | CERTIFICATE OF DISSOLUTION | 2007-04-16 |
031114002387 | 2003-11-14 | BIENNIAL STATEMENT | 2003-03-01 |
970317002134 | 1997-03-17 | BIENNIAL STATEMENT | 1997-03-01 |
950302000657 | 1995-03-02 | CERTIFICATE OF INCORPORATION | 1995-03-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
300977 | CNV_SI | INVOICED | 2008-11-19 | 40 | SI - Certificate of Inspection fee (scales) |
107330 | WH VIO | INVOICED | 2008-10-14 | 100 | WH - W&M Hearable Violation |
57506 | TS VIO | INVOICED | 2005-08-10 | 1000 | TS - State Fines (Tobacco) |
57504 | SS VIO | INVOICED | 2005-08-10 | 100 | SS - State Surcharge (Tobacco) |
57505 | TP VIO | INVOICED | 2005-08-10 | 1500 | TP - Tobacco Fine Violation |
427803 | RENEWAL | INVOICED | 2004-01-06 | 340 | CRD Renewal Fee |
264847 | CNV_SI | INVOICED | 2003-12-04 | 40 | SI - Certificate of Inspection fee (scales) |
257191 | CNV_SI | INVOICED | 2002-03-13 | 40 | SI - Certificate of Inspection fee (scales) |
1381410 | RENEWAL | INVOICED | 2002-03-07 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
427804 | RENEWAL | INVOICED | 2001-12-13 | 110 | CRD Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State