Search icon

ANN GREEN COMMUNICATIONS, INC.

Company Details

Name: ANN GREEN COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2882824
ZIP code: 10005
County: New York
Place of Formation: West Virginia
Principal Address: 300 D STREET, SOUTH CHARLESTON, WV, United States, 25303
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANN S. GREEN Chief Executive Officer 51 QUEENS WAY, HILTON HEAD, SC, United States, 29928

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ANN GREEN COMMUNICATIONS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-04 2017-03-01 Address 51 QUEENS WAY, HILTON HEAD, SC, 29928, USA (Type of address: Chief Executive Officer)
2014-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-19 2014-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-19 2014-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-03-30 2010-11-19 Address 300 D STREET, SOUTH CHARLESTON, WV, 25303, USA (Type of address: Service of Process)
2007-03-30 2015-03-04 Address 300 D STREET, SOUTH CHARLESTON, WV, 25303, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-03-30 Address 51 QUEENS WAY, HILTON HEAD, SC, 29928, 5018, USA (Type of address: Principal Executive Office)
2006-01-05 2007-03-30 Address 51 QUEENS WAY, HILTON HEAD, SC, 29928, 5018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190305061239 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-36797 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36796 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006663 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006882 2015-03-04 BIENNIAL STATEMENT 2015-03-01
141114000623 2014-11-14 CERTIFICATE OF CHANGE 2014-11-14
130318006171 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110420002950 2011-04-20 BIENNIAL STATEMENT 2011-03-01
101119000216 2010-11-19 CERTIFICATE OF CHANGE 2010-11-19
090311002366 2009-03-11 BIENNIAL STATEMENT 2009-03-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State