Search icon

GREEN ROCK USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANIL KUMAR VIJAYVARGIYA Chief Executive Officer 2 WEST 46TH ST, #412, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH ST, #412, NEW YORK, NY, United States, 10036

History

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)

Filings

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