Search icon

GREENE ACRES PROPERTIES, INC.

Company Details

Name: GREENE ACRES PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1998 (27 years ago)
Date of dissolution: 12 May 2022
Entity Number: 2245046
ZIP code: 04090
County: Putnam
Place of Formation: New York
Address: 76 PINE LEDGE DR, WELLS, ME, United States, 04090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 PINE LEDGE DR, WELLS, ME, United States, 04090

Chief Executive Officer

Name Role Address
ROBERT GREENE Chief Executive Officer 76 PINE LEDGE DR, WELLS, ME, United States, 04090

History

Start date End date Type Value
2004-05-24 2022-11-22 Address 76 PINE LEDGE DR, WELLS, ME, 04090, USA (Type of address: Chief Executive Officer)
2004-05-24 2022-11-22 Address 76 PINE LEDGE DR, WELLS, ME, 04090, USA (Type of address: Service of Process)
2000-04-26 2004-05-24 Address 36 DREW LANE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2000-04-26 2004-05-24 Address 36 DREW LANE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1998-04-01 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221122003308 2022-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-12
140416006509 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120525002069 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100415002727 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080508003125 2008-05-08 BIENNIAL STATEMENT 2008-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State