Search icon

GREEN STAR OUTDOORS CORP.

Company Details

Name: GREEN STAR OUTDOORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3595858
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 14 HAMBURG WAY, SUITE 301, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SILU FARKAS Chief Executive Officer 14 HAMBURG WAY, SUITE 301, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
GREEN STAR OUTDOORS CORP. DOS Process Agent 14 HAMBURG WAY, SUITE 301, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 14 HAMBURG WAY, SUITE 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-02-10 2025-01-15 Address 14 HAMBURG WAY, SUITE 301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-02-10 2025-01-15 Address 14 HAMBURG WAY, SUITE 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-03-17 2014-02-10 Address 5 LIPA FRIEDMAN LANE, 303, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2010-03-17 2014-02-10 Address 5 LIPA FRIEDMAN LANE, 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-11-20 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-20 2014-02-10 Address 5 LIPA FREIDMAN LANE #303, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002096 2025-01-15 BIENNIAL STATEMENT 2025-01-15
191104062364 2019-11-04 BIENNIAL STATEMENT 2019-11-01
151102006987 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140210006467 2014-02-10 BIENNIAL STATEMENT 2013-11-01
100317002359 2010-03-17 BIENNIAL STATEMENT 2009-11-01
071120000617 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State