Search icon

GREENLAND NATURAL PRODUCTS, INC.

Company Details

Name: GREENLAND NATURAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2003 (21 years ago)
Date of dissolution: 13 Jan 2020
Entity Number: 2955662
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 125-127 WEST 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-127 WEST 29TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
THOMAS FOK Chief Executive Officer 125-127 WEST 29TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-09-03 2011-09-21 Address 125-127 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-03 2011-09-21 Address 125-127 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-09-26 2009-09-03 Address 125-127 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-09-03 Address 125-127 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-09-26 2011-09-21 Address 125-127 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-18 2007-09-26 Address 125-127 WEST 29TH, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200113000115 2020-01-13 CERTIFICATE OF DISSOLUTION 2020-01-13
140627002098 2014-06-27 BIENNIAL STATEMENT 2013-09-01
110921002696 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090903002494 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070926002413 2007-09-26 BIENNIAL STATEMENT 2007-09-01
030918000653 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State