GREEN HILL PRODUCTION SERVICES, INC.

Name: | GREEN HILL PRODUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2000 (25 years ago) |
Entity Number: | 2539653 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 39 BURGER RD, RHINEBECK, NY, United States, 12572 |
Principal Address: | PATRICIA L SEXTON, 39 BURGER RD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 BURGER RD, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
PETER MUSTE | Chief Executive Officer | 39 BURGER RD, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2025-05-20 | Address | 39 BURGER RD, RHINEBECK, NY, 12572, 2301, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2025-05-20 | Address | 39 BURGER RD, RHINEBECK, NY, 12572, 2301, USA (Type of address: Service of Process) |
2000-08-07 | 2002-07-23 | Address | 39 BURGER ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2000-08-07 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003546 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
160801007230 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120828006203 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
101210002479 | 2010-12-10 | BIENNIAL STATEMENT | 2010-08-01 |
080807003831 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State