Name: | GREEN-CITI MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2011 (14 years ago) |
Entity Number: | 4112366 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 125-08 25TH AVE, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-888-9566
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125-08 25TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
DANNY CHANG | Chief Executive Officer | 125-08 25TH AVE, COLLEGE POINT, NY, United States, 11356 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1469173-DCA | Active | Business | 2013-07-11 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012018144B63 | 2018-05-24 | 2018-06-22 | RESET, REPAIR OR REPLACE CURB-PROTECTED | 49 AVENUE, QUEENS, FROM STREET 108 STREET TO STREET 111 STREET |
Q012018144B64 | 2018-05-24 | 2018-06-22 | PAVE STREET-W/ ENGINEERING & INSP FEE-P | 49 AVENUE, QUEENS, FROM STREET 108 STREET TO STREET 111 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-29 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-13 | 2023-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-06-18 | 2019-01-29 | Address | 73-11 BELL BLVD. APT#2E, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer) |
2013-06-18 | 2019-01-29 | Address | 73-11 BELL BLVD. APT#2E, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office) |
2011-06-28 | 2022-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217003479 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
190806060592 | 2019-08-06 | BIENNIAL STATEMENT | 2019-06-01 |
190129060491 | 2019-01-29 | BIENNIAL STATEMENT | 2017-06-01 |
160614000147 | 2016-06-14 | CERTIFICATE OF CHANGE | 2016-06-14 |
130618006456 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3611078 | TRUSTFUNDHIC | INVOICED | 2023-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3611079 | RENEWAL | INVOICED | 2023-03-06 | 100 | Home Improvement Contractor License Renewal Fee |
3271283 | RENEWAL | INVOICED | 2020-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
3271282 | TRUSTFUNDHIC | INVOICED | 2020-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911774 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911775 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2500835 | TRUSTFUNDHIC | INVOICED | 2016-11-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2500836 | RENEWAL | INVOICED | 2016-11-30 | 100 | Home Improvement Contractor License Renewal Fee |
1915817 | RENEWAL | INVOICED | 2014-12-16 | 100 | Home Improvement Contractor License Renewal Fee |
1915816 | TRUSTFUNDHIC | INVOICED | 2014-12-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State