Name: | GREENVILLE JUST A BUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1999 (26 years ago) |
Entity Number: | 2380256 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | 50 BRYANT'S COUNTRY SQUARE, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CAPONE | Chief Executive Officer | 50 BRYANT'S COUNTRY SQUARE, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BRYANT'S COUNTRY SQUARE, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-25 | 2011-05-31 | Address | 50 BRYANT'S COUNTRY SQ, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2011-05-31 | Address | 50 BRYANT'S COUNTRY SQ, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
2001-07-16 | 2007-05-25 | Address | RTE 32 BRYANTS COUNTRY SQUARE, RR #2 124T, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2001-07-16 | 2007-05-25 | Address | RTE 32 BRYANTS COUNTRY SQUARE, RR #2 124T, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
1999-05-20 | 2011-05-31 | Address | 118 BLEEKER ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529002106 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110531002552 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090505003208 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070525002177 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050623002540 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State