Search icon

THE GREENS AT 32 CORP.

Company Details

Name: THE GREENS AT 32 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766619
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: 206 SMITH CLOVE ROAD, 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
THE GREENS AT 32 CORP. DOS Process Agent 206 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

Legal Entity Identifier

LEI Number:
549300Y6KIILW489U496

Registration Details:

Initial Registration Date:
2017-01-26
Next Renewal Date:
2019-05-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-02-01 2018-05-01 Address 36 HUDSON DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2017-02-01 2018-05-01 Address 36 HUDSON DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2017-02-01 2018-05-01 Address 36 HUDSON DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2004-05-17 2017-02-01 Address 3 VICTORIA COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2004-05-17 2017-02-01 Address 3 VICTORIA COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025000662 2022-10-25 BIENNIAL STATEMENT 2022-05-01
180501006126 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170201007379 2017-02-01 BIENNIAL STATEMENT 2016-05-01
140507006200 2014-05-07 BIENNIAL STATEMENT 2014-05-01
131108002192 2013-11-08 BIENNIAL STATEMENT 2012-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State