Name: | M & G GREEN GROWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1998 (27 years ago) |
Entity Number: | 2259764 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3060 OCEAN AVE, 3P, BROOKLYN, NY, United States, 11235 |
Principal Address: | 1041 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BADER | Chief Executive Officer | 1041 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
M & G GREEN GROWER INC. | DOS Process Agent | 3060 OCEAN AVE, 3P, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2020-08-10 | Address | JOSEPH BADER, 1041 BAY RIDGE PKWY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1998-05-14 | 2000-05-15 | Address | 1041 BAYRIDGE PKWY, BROOKLYN, NY, 11228, 2303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200810060652 | 2020-08-10 | BIENNIAL STATEMENT | 2020-05-01 |
181226006074 | 2018-12-26 | BIENNIAL STATEMENT | 2018-05-01 |
160603006641 | 2016-06-03 | BIENNIAL STATEMENT | 2016-05-01 |
140501006927 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
130705006049 | 2013-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State