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
Name | Role | Address |
---|---|---|
WAYNE CORTS | Chief Executive Officer | PO BOX 308, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
THE GREENS AT 32 CORP. | DOS Process Agent | 206 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917 |
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) |
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