Name: | GO GREEN SANITATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2010 (15 years ago) |
Entity Number: | 3975922 |
ZIP code: | 11969 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 1590, SOUTHAMPTON, NY, United States, 11969 |
Principal Address: | 500 RIVERLEIGH AVE., RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK FISHER | Chief Executive Officer | 72 PRISCILLA AVE., FLANDERS, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
GO GREEN SANITATION INC. | DOS Process Agent | P.O. BOX 1590, SOUTHAMPTON, NY, United States, 11969 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 72 PRISCILLA AVE., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-17 | 2023-04-17 | Address | 72 PRISCILLA AVE., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-07-02 | Address | 72 PRISCILLA AVE., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-07-02 | Address | P.O. BOX 1590, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004625 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230417008709 | 2023-04-17 | BIENNIAL STATEMENT | 2022-07-01 |
180306007022 | 2018-03-06 | BIENNIAL STATEMENT | 2016-07-01 |
140903007119 | 2014-09-03 | BIENNIAL STATEMENT | 2014-07-01 |
100722000639 | 2010-07-22 | CERTIFICATE OF INCORPORATION | 2010-07-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State