Name: | GREEN HYBRID ENERGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2011 (14 years ago) |
Entity Number: | 4077415 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 11 Washington Place East, White Plains, NY, United States, 10603 |
Principal Address: | 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, United States, 10603 |
Contact Details
Phone +1 914-949-4900
Name | Role | Address |
---|---|---|
GREEN HYBRID ENERGY SOLUTIONS, INC. | DOS Process Agent | 11 Washington Place East, White Plains, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
JANET E. GLOVER | Chief Executive Officer | 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, United States, 10603 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2070625-DCA | Active | Business | 2018-05-05 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-04-16 | Address | 11 Washington Place East, White Plains, NY, 10603, 1713, USA (Type of address: Service of Process) |
2023-08-25 | 2025-04-16 | Address | 11 WASHINGTON PLACE EAST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2023-08-25 | Address | 156 WOODBROOK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002210 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
230825003185 | 2023-08-25 | BIENNIAL STATEMENT | 2023-04-01 |
210607061287 | 2021-06-07 | BIENNIAL STATEMENT | 2021-04-01 |
190411060380 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405007078 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3550760 | RENEWAL | INVOICED | 2022-11-07 | 100 | Home Improvement Contractor License Renewal Fee |
3550759 | TRUSTFUNDHIC | INVOICED | 2022-11-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3545518 | LICENSE REPL | INVOICED | 2022-10-31 | 15 | License Replacement Fee |
3259807 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259808 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
2952002 | RENEWAL | INVOICED | 2018-12-27 | 100 | Home Improvement Contractor License Renewal Fee |
2952001 | TRUSTFUNDHIC | INVOICED | 2018-12-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2777619 | LICENSE | INVOICED | 2018-04-18 | 50 | Home Improvement Contractor License Fee |
2777620 | TRUSTFUNDHIC | INVOICED | 2018-04-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2777622 | FINGERPRINT | INVOICED | 2018-04-18 | 75 | Fingerprint Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State