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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
WEI LIU | Chief Executive Officer | 491 OLD EVANS RD, MILPITAS, CA, United States, 95035 |
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) |
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