ANN GREEN COMMUNICATIONS, INC.

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 |
Name | Role | Address |
---|---|---|
ANN S. GREEN | Chief Executive Officer | 51 QUEENS WAY, HILTON HEAD, SC, United States, 29928 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANN GREEN COMMUNICATIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305061239 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-36796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36797 | 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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State