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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125-127 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THOMAS FOK | Chief Executive Officer | 125-127 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
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) |
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