Name: | GREEN FARMS NUT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 2219182 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 221 MT PLEASANT RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 MT PLEASANT RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ADAM GREEN | Chief Executive Officer | 221 MT PLEASANT RD, SMIHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-21 | 2022-10-02 | Address | 221 MT PLEASANT RD, SMIHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2012-02-21 | 2022-10-02 | Address | 221 MT PLEASANT RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2002-01-25 | 2012-02-21 | Address | 653 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2002-01-25 | 2012-02-21 | Address | 653 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2002-01-25 | 2012-02-21 | Address | 653 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000371 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
140218002075 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120221002391 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100212002324 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080116003265 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State