Search icon

CHOPGREEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHOPGREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2877838
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 131-08 230TH STREET, LAURELTON, NY, United States, 11413
Principal Address: 131-08 230TH ST, LAURELTON, NY, United States, 11413

Contact Details

Phone +1 718-230-7675

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
HANIFAH HASAN Chief Executive Officer 131-08 230TH ST, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-08 230TH STREET, LAURELTON, NY, United States, 11413

Licenses

Number Status Type Date End date
1438456-DCA Inactive Business 2012-07-24 2015-12-31
1217324-DCA Inactive Business 2006-01-11 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
120706000067 2012-07-06 ANNULMENT OF DISSOLUTION 2012-07-06
DP-2087236 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110322003248 2011-03-22 BIENNIAL STATEMENT 2011-03-01
080508002903 2008-05-08 BIENNIAL STATEMENT 2007-03-01
030306000373 2003-03-06 CERTIFICATE OF INCORPORATION 2003-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1547049 RENEWAL INVOICED 2013-12-30 340 Laundry License Renewal Fee
1151686 LICENSE INVOICED 2012-07-24 255 Laundry License Fee
157961 LL VIO INVOICED 2011-05-11 250 LL - License Violation
868082 RENEWAL INVOICED 2010-01-04 340 Laundry License Renewal Fee
298586 CNV_SI INVOICED 2008-02-12 40 SI - Certificate of Inspection fee (scales)
868083 RENEWAL INVOICED 2008-01-15 340 Laundry License Renewal Fee
755322 LICENSE INVOICED 2006-01-18 340 Laundry License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State