Search icon

GREEN LANTERN INN, INC.

Company Details

Name: GREEN LANTERN INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1966 (59 years ago)
Entity Number: 202136
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 4699 Lake Avenue, Rochester, NY, United States, 14612
Principal Address: 99 S MAIN STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN E TACHIN JR DOS Process Agent 4699 Lake Avenue, Rochester, NY, United States, 14612

Chief Executive Officer

Name Role Address
JOHN E TACHIN JR Chief Executive Officer 4699 LAKE AVENUE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2004-11-22 2006-09-05 Address 99 S MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2004-11-22 2006-09-05 Address 99 S MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-09-05 Address 99 S MAIN ST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-05-10 2004-11-22 Address 99 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-05-10 2004-11-22 Address 99 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210726000469 2021-07-26 BIENNIAL STATEMENT 2021-07-26
100927002141 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080826002874 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060905002051 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041122002327 2004-11-22 BIENNIAL STATEMENT 2004-09-01

Court Cases

Court Case Summary

Filing Date:
2019-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORTUNITY C
Party Role:
Plaintiff
Party Name:
GREEN LANTERN INN, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State