Name: | NWL OF GREEN ACRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1999 (25 years ago) |
Entity Number: | 2429025 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 111 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT ROSEN | Chief Executive Officer | 111 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2006-09-13 | Address | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071206002859 | 2007-12-06 | BIENNIAL STATEMENT | 2007-10-01 |
060913000998 | 2006-09-13 | CERTIFICATE OF CHANGE | 2006-09-13 |
031001002502 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
021001000178 | 2002-10-01 | CERTIFICATE OF AMENDMENT | 2002-10-01 |
020108002461 | 2002-01-08 | BIENNIAL STATEMENT | 2001-10-01 |
991014000826 | 1999-10-14 | CERTIFICATE OF INCORPORATION | 1999-10-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State