Name: | P.J. GREEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1971 (54 years ago) |
Entity Number: | 304511 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | MARIANNE REYNOLDS, 100 WHITESBORO ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIANNE REYNOLDS | Chief Executive Officer | 100 WHITESBORO ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
P.J. GREEN INC. | DOS Process Agent | MARIANNE REYNOLDS, 100 WHITESBORO ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-15 | 2021-03-03 | Address | MARIANNE REYNOLDS, 100 WHITESBORO ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-05-04 | 2001-03-15 | Address | 100 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1998-05-04 | 2001-03-15 | Address | C/O SUZANNE M. GREEN, 100 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-05-04 | 2001-03-15 | Address | C/O SUZANNE M. GREEN, 100 WHITESBORO ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-06-02 | 1998-05-04 | Address | 100 WHITESBORO STREET, UTICA, NY, 13504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303060130 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
170306006224 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150302007308 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006180 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110317002794 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State