Name: | GREEN HAT PEOPLE INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2011 (14 years ago) |
Date of dissolution: | 29 Dec 2015 |
Entity Number: | 4072773 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 154 GRAND STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ERIK SANDGREN | Chief Executive Officer | 154 GRAND STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-25 | 2012-06-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102593 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151229000324 | 2015-12-29 | CERTIFICATE OF TERMINATION | 2015-12-29 |
150316006146 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130403006124 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
120620000424 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
110325000314 | 2011-03-25 | APPLICATION OF AUTHORITY | 2011-03-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State