Search icon

GREEN WORLD GROUP (USA), INC.

Company Details

Name: GREEN WORLD GROUP (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1996 (29 years ago)
Date of dissolution: 17 May 2006
Entity Number: 2050797
ZIP code: 10001
County: Westchester
Place of Formation: New York
Principal Address: 491 OLD EVANS RD, MILPITAS, CA, United States, 95035
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
WEI LIU Chief Executive Officer 491 OLD EVANS RD, MILPITAS, CA, United States, 95035

History

Start date End date Type Value
2002-07-09 2002-07-17 Address 875 AVE OF THE AMEIRCAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-10 2004-08-19 Address 4355 RENAISSANCE DRIVE #203, SAN JOSE, CA, 95134, USA (Type of address: Principal Executive Office)
2002-05-10 2004-08-19 Address 4355 RENAISSANCE DRIVE #203, SAN JOSE, CA, 95134, USA (Type of address: Chief Executive Officer)
2002-05-10 2002-07-09 Address 440 9TH AVE 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-15 2002-07-17 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-04-15 2002-05-10 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-07-24 2002-04-15 Address 39 ROME AVENUE / SUITE 2A, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060517001039 2006-05-17 CERTIFICATE OF DISSOLUTION 2006-05-17
040819002736 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020717000769 2002-07-17 CERTIFICATE OF CHANGE 2002-07-17
020709002746 2002-07-09 BIENNIAL STATEMENT 2002-07-01
020510002584 2002-05-10 BIENNIAL STATEMENT 2000-07-01
020415000438 2002-04-15 CERTIFICATE OF CHANGE 2002-04-15
970324000648 1997-03-24 CERTIFICATE OF AMENDMENT 1997-03-24
960724000127 1996-07-24 CERTIFICATE OF INCORPORATION 1996-07-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State