Name: | ERGREEN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2012 (13 years ago) |
Entity Number: | 4257032 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7064 SW 114TRH PLACE, UNIT 6, MIAMI, FL, United States, 33173 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CAROL ANDRESSEN | Chief Executive Officer | 7064 SW 114TH PLACE, UNIT G, MIAMI, FL, United States, 33173 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-01 | 2018-02-02 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2018-02-02 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2012-06-11 | 2017-10-25 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2012-06-11 | 2017-10-25 | Address | 99 JOHN STREET, SUITE 1218, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309000790 | 2022-03-09 | BIENNIAL STATEMENT | 2020-06-01 |
180202002038 | 2018-02-02 | AMENDMENT TO BIENNIAL STATEMENT | 2016-06-01 |
171025000365 | 2017-10-25 | CERTIFICATE OF CHANGE | 2017-10-25 |
160603006315 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140801007192 | 2014-08-01 | BIENNIAL STATEMENT | 2014-06-01 |
120611000822 | 2012-06-11 | CERTIFICATE OF INCORPORATION | 2012-06-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State