GREEN CHIP, INC.

Name: | GREEN CHIP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2012 (13 years ago) |
Date of dissolution: | 26 Feb 2024 |
Entity Number: | 4201259 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 540 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Principal Address: | 540 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 KINGSLAND AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MICHAEL ALLOCCO | Chief Executive Officer | 540 KINGSLAND AVE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 540 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-27 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-04 | 2024-02-01 | Address | 540 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226000869 | 2024-02-23 | CERTIFICATE OF MERGER | 2024-02-23 |
240201037308 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220428001828 | 2022-04-28 | BIENNIAL STATEMENT | 2022-02-01 |
200203061347 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180212006026 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State