Name: | GREEN & GREEN SUPERMARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3405999 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2385 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2385 UTICA AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-29 | 2006-09-26 | Address | 2585 UTICA AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2010612 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060926000499 | 2006-09-26 | CERTIFICATE OF CHANGE | 2006-09-26 |
060829000115 | 2006-08-29 | CERTIFICATE OF INCORPORATION | 2006-08-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
93075 | WH VIO | INVOICED | 2008-01-10 | 75 | WH - W&M Hearable Violation |
294149 | CNV_SI | INVOICED | 2007-10-02 | 40 | SI - Certificate of Inspection fee (scales) |
70778 | SS VIO | INVOICED | 2007-03-08 | 50 | SS - State Surcharge (Tobacco) |
70776 | TP VIO | INVOICED | 2007-03-08 | 1000 | TP - Tobacco Fine Violation |
70777 | TS VIO | INVOICED | 2007-03-08 | 1000 | TS - State Fines (Tobacco) |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State