Name: | GREEN ENERGY RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2986017 |
ZIP code: | 10165 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 EAST 42ND ST, STE 565, NEW YORK, NY, United States, 10165 |
Principal Address: | 275 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK HALPERIN | DOS Process Agent | 60 EAST 42ND ST, STE 565, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
JOSEPH C MURRAY | Chief Executive Officer | 706 MELLO OAK, SAN ANTONIO, TX, United States, 78258 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-11-23 | 2009-11-23 | Shares | Share type: PAR VALUE, Number of shares: 500000000, Par value: 0.0001 |
2009-11-23 | 2009-11-23 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.0002 |
2009-05-20 | 2009-05-20 | Shares | Share type: PAR VALUE, Number of shares: 150000000, Par value: 0.0001 |
2009-05-20 | 2009-11-23 | Shares | Share type: PAR VALUE, Number of shares: 150000000, Par value: 0.0001 |
2009-05-20 | 2009-05-20 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.0002 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1941532 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
091123000745 | 2009-11-23 | CERTIFICATE OF AMENDMENT | 2009-11-23 |
090520000900 | 2009-05-20 | CERTIFICATE OF AMENDMENT | 2009-05-20 |
090424000036 | 2009-04-24 | CERTIFICATE OF AMENDMENT | 2009-04-24 |
071220002614 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State