GREENGUY MARKETING, INC.

Name: | GREENGUY MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2001 (24 years ago) |
Entity Number: | 2706037 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 3566 HORTON AVE., BLASDELL, NY, United States, 14219 |
Principal Address: | 3666 HORTON AVE., BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK JENKINS | Chief Executive Officer | 3566 HORTON AVE., BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3566 HORTON AVE., BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 3566 HORTON AVE., BLASDELL, NY, 14219, 2604, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-05-05 | Address | 3566 HORTON AVE., BLASDELL, NY, 14219, 2604, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-07 | 2025-05-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004550 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250407002970 | 2025-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-07 |
190614002006 | 2019-06-14 | BIENNIAL STATEMENT | 2017-12-01 |
080110002451 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
060119003144 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State