Search icon

GREEN PEA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 FIFTH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BYUNG M OK Chief Executive Officer 92 MEADOWOODS RD, GREAT NECK, NY, United States, 11020

Licenses

Number Status Type Date End date
1043801-DCA Inactive Business 2001-02-09 2005-12-31

History

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)

Filings

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

Fine And Fees

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