Search icon

W.C. GREENS CORP.

Company Details

Name: W.C. GREENS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718936
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: PO BOX 308, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 1 Carla Lane, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE CORTS Chief Executive Officer PO BOX 308, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
W.C. GREENS CORP. DOS Process Agent PO BOX 308, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
2024-04-30 2024-04-30 Address PO BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2019-09-11 2024-04-30 Address PO BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2019-09-11 2024-04-30 Address PO BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2004-02-04 2019-09-11 Address 3 VICTORIA CT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
2004-02-04 2019-09-11 Address 3 VICTORIA CT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430021531 2024-04-30 BIENNIAL STATEMENT 2024-04-30
190911060083 2019-09-11 BIENNIAL STATEMENT 2018-01-01
170808002028 2017-08-08 BIENNIAL STATEMENT 2016-01-01
080317002420 2008-03-17 BIENNIAL STATEMENT 2008-01-01
060215002291 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Court Cases

Court Case Summary

Filing Date:
2017-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HARTY
Party Role:
Plaintiff
Party Name:
W.C. GREENS CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State