Name: | GREEN PRODUCT SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2009 (16 years ago) |
Entity Number: | 3800004 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 7 EDISON AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
CHARLES J LUCCARELLI | Chief Executive Officer | 7 EDISON AVENUE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
GREEN PRODUCT SOLUTIONS INC. | DOS Process Agent | 7 EDISON AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-26 | 2025-04-26 | Address | 7 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 7 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-04-26 | Address | 7 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2025-04-26 | Address | 7 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2017-04-11 | 2023-04-12 | Address | 7 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250426000073 | 2025-04-26 | BIENNIAL STATEMENT | 2025-04-26 |
230412001034 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210427060079 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190430060048 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170411006098 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State