Search icon

GREENHOUSE ENTERPRISES, INC.

Company Details

Name: GREENHOUSE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3208106
ZIP code: 12886
County: Albany
Place of Formation: New York
Address: 55 RAILROAD PLACE, SUITE 103, SARATOGA SPRINGS, NY, United States, 12886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL CASALE Chief Executive Officer 7 ORCHARD LN, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
LOUIS CASOLE DOS Process Agent 55 RAILROAD PLACE, SUITE 103, SARATOGA SPRINGS, NY, United States, 12886

History

Start date End date Type Value
2018-11-16 2023-02-09 Address 55 RAILROAD PLACE, SUITE 103, SARATOGA SPRINGS, NY, 12886, USA (Type of address: Service of Process)
2018-11-16 2023-02-09 Address 7 ORCHARD LN, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2009-07-07 2018-11-16 Address 50 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2009-07-07 2018-11-16 Address 50 N PEARL ST, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2007-08-28 2018-11-16 Address 7 ORCHARD LANE, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209001196 2023-01-23 CERTIFICATE OF AMENDMENT 2023-01-23
181116002005 2018-11-16 BIENNIAL STATEMENT 2017-05-01
121002000568 2012-10-02 ANNULMENT OF DISSOLUTION 2012-10-02
DP-1984206 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090707002227 2009-07-07 BIENNIAL STATEMENT 2009-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State