Name: | GREENACRES PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1998 (26 years ago) |
Entity Number: | 2326110 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 GREENACRES WAY, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PROKOP | Chief Executive Officer | 1 GREENACRES WAY, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 GREENACRES WAY, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-24 | 2025-05-09 | Address | 1 GREENACRES WAY, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2000-11-24 | 2025-05-09 | Address | 1 GREENACRES WAY, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1998-12-17 | 2000-11-24 | Address | 1 GREENACRES WAY, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1998-12-17 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002127 | 2025-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-15 |
121213006012 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101210002553 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081124003158 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061204002784 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State