T. H. GREEN ELECTRIC CO., INC.
Headquarter
Name: | T. H. GREEN ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1926 (99 years ago) |
Date of dissolution: | 15 Oct 2009 |
Entity Number: | 22557 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 10 SOUTH DEARBORN ST 49TH FLR, CHICAGO, IL, United States, 60603 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CARTER C CULVER | Chief Executive Officer | 10 SOUTH DEARBORN ST 49TH FLR, CHICAGO, IL, United States, 60603 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-03 | 2008-08-06 | Address | 2301 MARKET ST, PHILADELPHIA, PA, 19101, USA (Type of address: Chief Executive Officer) |
1999-01-04 | 2001-09-25 | Address | P.O. BOX 1417, ENGLEWOOD, CO, 80150, USA (Type of address: Service of Process) |
1999-01-04 | 2004-09-03 | Address | 3 CRESTWOOD ST., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1999-01-04 | 2008-08-06 | Address | 675 CENTRAL AVE., NEW PROVIDENCE, NJ, 07974, USA (Type of address: Principal Executive Office) |
1996-09-18 | 1999-01-04 | Address | 6 GLENMOOR CIRCLE, CHERRY HILLS VILLAGE, ENGEWOOD, CO, 80110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091015000377 | 2009-10-15 | CERTIFICATE OF MERGER | 2009-10-15 |
080806002415 | 2008-08-06 | BIENNIAL STATEMENT | 2008-07-01 |
040903002203 | 2004-09-03 | BIENNIAL STATEMENT | 2004-07-01 |
010925000562 | 2001-09-25 | CERTIFICATE OF CHANGE | 2001-09-25 |
990104002135 | 1999-01-04 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State