PERENNIALLY GREEN, INC.

Name: | PERENNIALLY GREEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1976 (49 years ago) |
Date of dissolution: | 01 Jan 2017 |
Entity Number: | 411283 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | CITIGROUP REALTY SERVICES, 388 GREENWICH ST, 11TH FLOOR, NEW YORK, NY, United States, 10013 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN M MACDONALD | Chief Executive Officer | CITIGROUP REALTY SERVICES, 388 GREENWICH ST, 11TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, GROUP 3, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-02 | 2015-06-24 | Address | 111 EIGHTH AVENUE / GROUP 3, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-02 | 2015-06-24 | Address | CITIGROUP REALTY SERVICES, TWO COURT SQUARE / 4TH FL, LONG ISLAND CITY, NY, 11120, USA (Type of address: Principal Executive Office) |
2010-04-02 | 2015-06-24 | Address | CITIGROUP REALTY SERVICES, TWO COURT SQUARE / 4TH FL, LONG ISLAND CITY, NY, 11120, USA (Type of address: Chief Executive Officer) |
2005-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-6416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-6415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161230000746 | 2016-12-30 | CERTIFICATE OF MERGER | 2017-01-01 |
150624002000 | 2015-06-24 | BIENNIAL STATEMENT | 2014-09-01 |
100402002808 | 2010-04-02 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State