Name: | BDE GREEN TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 27 May 2020 |
Entity Number: | 3765049 |
ZIP code: | 13157 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 675, 599 KENWOOD AVE, SYLVAN BEACH, NY, United States, 13157 |
Principal Address: | 500 KENWOOD AVE, SYLVAN BEACH, NY, United States, 13157 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTA J DUNN | Chief Executive Officer | PO BOX 675, SYLVAN BEACH, NY, United States, 13157 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 675, 599 KENWOOD AVE, SYLVAN BEACH, NY, United States, 13157 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-13 | 2013-03-27 | Address | 14 WEST NINTH STREET N, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2011-04-13 | 2013-03-27 | Address | 14 W NINTH STREET N, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
2011-04-13 | 2013-03-27 | Address | C/O ROBERTA J. DUNN, 14 WEST NINTH ST N., FULTON, NY, 13069, USA (Type of address: Service of Process) |
2009-01-20 | 2011-04-13 | Address | C/O ROBERTA J. DUNN, 14 WEST NINTH ST N., FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527000230 | 2020-05-27 | CERTIFICATE OF DISSOLUTION | 2020-05-27 |
150120006167 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130327002388 | 2013-03-27 | BIENNIAL STATEMENT | 2013-01-01 |
110413002548 | 2011-04-13 | BIENNIAL STATEMENT | 2011-01-01 |
090120000763 | 2009-01-20 | CERTIFICATE OF INCORPORATION | 2009-01-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State