158 GREEN, INC.

Name: | 158 GREEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1996 (29 years ago) |
Entity Number: | 2027624 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | PO BOX 556, BRONX, NY, United States, 10471 |
Principal Address: | 5700 ARLINGTON AVE, 180, BRONX, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR CASABLANCA | Chief Executive Officer | 5700 ARLINGTON AVE, 180, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
EDGAR CASABLANCA | Agent | 425 CAROL PLACE, PELHAM MANOR, NY, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 556, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-24 | 2024-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-22 | 2022-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-10 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-10 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-24 | 2021-02-02 | Address | 5700 ARLINGTON AVE, 180, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202061513 | 2021-02-02 | BIENNIAL STATEMENT | 2020-05-01 |
151117002035 | 2015-11-17 | BIENNIAL STATEMENT | 2014-05-01 |
080724002337 | 2008-07-24 | BIENNIAL STATEMENT | 2008-05-01 |
041105000019 | 2004-11-05 | ANNULMENT OF DISSOLUTION | 2004-11-05 |
DP-1688343 | 2004-03-31 | DISSOLUTION BY PROCLAMATION | 2004-03-31 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State