Name: | GREEN PEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1995 (30 years ago) |
Entity Number: | 1916629 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 435 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 463 HOMANS AVE, CLOSTER, NJ, United States, 07624 |
Contact Details
Phone +1 212-686-5666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BYUNG M OK | Chief Executive Officer | 92 MEADOWOODS RD, GREAT NECK, NY, United States, 11020 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043801-DCA | Inactive | Business | 2001-02-09 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-05 | 2003-04-01 | Address | 435 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2003-04-01 | Address | 435 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1995-04-26 | 1997-05-05 | Address | 435 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030401003036 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010418003064 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990408002498 | 1999-04-08 | BIENNIAL STATEMENT | 1999-04-01 |
970505002577 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
950426000436 | 1995-04-26 | CERTIFICATE OF INCORPORATION | 1995-04-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
269110 | CNV_SI | INVOICED | 2004-05-07 | 20 | SI - Certificate of Inspection fee (scales) |
268451 | CNV_SI | INVOICED | 2004-05-03 | 40 | SI - Certificate of Inspection fee (scales) |
42838 | WH VIO | INVOICED | 2004-03-17 | 150 | WH - W&M Hearable Violation |
24782 | TP VIO | INVOICED | 2004-01-26 | 750 | TP - Tobacco Fine Violation |
471580 | RENEWAL | INVOICED | 2003-11-12 | 110 | CRD Renewal Fee |
258513 | CNV_SI | INVOICED | 2003-09-16 | 60 | SI - Certificate of Inspection fee (scales) |
261575 | CNV_SI | INVOICED | 2003-07-02 | 40 | SI - Certificate of Inspection fee (scales) |
255146 | CNV_SI | INVOICED | 2002-06-17 | 60 | SI - Certificate of Inspection fee (scales) |
471581 | RENEWAL | INVOICED | 2002-01-16 | 110 | CRD Renewal Fee |
10258 | WH VIO | INVOICED | 2001-04-02 | 200 | WH - W&M Hearable Violation |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State