Search icon

NEW YORK GREEN BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK GREEN BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2003 (22 years ago)
Date of dissolution: 16 Sep 2020
Entity Number: 2942645
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 47-06 163 PLACE, FLUSHING, NY, United States, 11358
Principal Address: 8 WEST 126 STREET, 3RD FLOOR, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAEED ERFANI DOS Process Agent 47-06 163 PLACE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
SAEED ERFANI Chief Executive Officer 47-06 163 PLACE, FLUSHING, NY, United States, 11358

Unique Entity ID

CAGE Code:
7H8X1
UEI Expiration Date:
2020-10-25

Business Information

Activation Date:
2019-10-26
Initial Registration Date:
2015-11-03

Commercial and government entity program

CAGE number:
7H8X1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-27
CAGE Expiration:
2024-10-26

Contact Information

POC:
SAEED ERFANI

Form 5500 Series

Employer Identification Number (EIN):
320101575
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-16 2019-08-06 Address 47-06 163 PLACE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2003-08-13 2016-06-16 Address 331 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916000312 2020-09-16 CERTIFICATE OF MERGER 2020-09-16
190806060129 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170809006464 2017-08-09 BIENNIAL STATEMENT 2017-08-01
160616002013 2016-06-16 BIENNIAL STATEMENT 2015-08-01
101215000536 2010-12-15 CERTIFICATE OF AMENDMENT 2010-12-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State