Name: | GREEN ROCK USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1998 (26 years ago) |
Date of dissolution: | 11 Apr 2014 |
Entity Number: | 2327710 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WEST 46TH ST, #412, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANIL KUMAR VIJAYVARGIYA | Chief Executive Officer | 2 WEST 46TH ST, #412, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH ST, #412, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-19 | 2005-01-06 | Address | 2 WEST 46TH ST., #718, NEW YORK, NY, 10036, 4502, USA (Type of address: Principal Executive Office) |
2002-11-19 | 2005-01-06 | Address | 2 WEST 46TH ST., #718, NEW YORK, NY, 10036, 4502, USA (Type of address: Chief Executive Officer) |
2002-11-19 | 2005-01-06 | Address | 2 WEST 46TH ST., #718, NEW YORK, NY, 10036, 4502, USA (Type of address: Service of Process) |
2000-12-04 | 2002-11-19 | Address | 2 WEST 46TH STREET, ROOM 718, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2002-11-19 | Address | 2 WEST 46TH STREET, ROOM 718, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-12-04 | 2002-11-19 | Address | 2 WEST 46TH STREET, ROOM 718, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1998-12-22 | 2000-12-04 | Address | 2 WEST 46TH STREET, ROOM 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411000752 | 2014-04-11 | CERTIFICATE OF DISSOLUTION | 2014-04-11 |
121210007008 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101210002245 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081201002523 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061211002642 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050106002515 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021119002486 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
001204002005 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981222000625 | 1998-12-22 | CERTIFICATE OF INCORPORATION | 1998-12-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State