ALL THINGS GREEN, INC.

Name: | ALL THINGS GREEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1995 (30 years ago) |
Entity Number: | 1920164 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 194 BARD AVENUE, STATEN ISLAND, NY, United States, 10310 |
Principal Address: | 194 BARD AVE., STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CHRISTOPHER | Chief Executive Officer | 194 BARD AVE, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 BARD AVENUE, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 69 NORTH RANDALL AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2025-05-29 | 2025-05-29 | Address | 194 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2025-05-29 | Address | 194 BARD AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-09 | 2025-05-29 | Address | 194 BARD AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002509 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
970522002802 | 1997-05-22 | BIENNIAL STATEMENT | 1997-05-01 |
950509000003 | 1995-05-09 | CERTIFICATE OF INCORPORATION | 1995-05-09 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-216708 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-04-02 | 250 | 2019-03-22 | General Prohibitions |
TWC-213137 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 200 | 2016-06-02 | Failure to comply with a Commission Directive |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State