Search icon

JAMES L. GREEN, P.C.

Company Details

Name: JAMES L. GREEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2004 (21 years ago)
Entity Number: 3014855
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JAMES L. GREEN Chief Executive Officer 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-03-25 2024-02-12 Address 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-03-25 2024-02-12 Address 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-04-24 2008-03-25 Address 900 MERCHANTS CONCOURSE, STE 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-04-24 2008-03-25 Address 900 MERCHANTS CONCOURSE, STE 214, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240212003466 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220223002087 2022-02-23 BIENNIAL STATEMENT 2022-02-23
140417002258 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120525002511 2012-05-25 BIENNIAL STATEMENT 2012-02-01
100311002285 2010-03-11 BIENNIAL STATEMENT 2010-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State