GREENE STRUCTURES, INC.

Name: | GREENE STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (23 years ago) |
Entity Number: | 2851155 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 41797 STATE ROUTE 180, CLAYTON, NY, United States, 13624 |
Principal Address: | 41805 NYS ROUTE 180, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREENE STRUCTURES, INC. | DOS Process Agent | 41797 STATE ROUTE 180, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
ANDREW GREENE | Chief Executive Officer | 41797 STATE ROUTE 180, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-12 | 2011-01-20 | Address | 41805 BYS ROUTE 180, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office) |
2005-02-11 | 2021-01-29 | Address | PO BOX 182, FISHERS LANDING, NY, 13641, USA (Type of address: Chief Executive Officer) |
2005-02-11 | 2009-01-12 | Address | 41805 ROUTE 180, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office) |
2003-01-02 | 2021-01-29 | Address | P.O. BOX 182, FISHERS LANDING, NY, 13641, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210129060443 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
190107060143 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006965 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105007704 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130206006536 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State