Name: | GREENFIELD CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1977 (48 years ago) |
Date of dissolution: | 21 Dec 1988 |
Entity Number: | 433968 |
ZIP code: | 48151 |
County: | New York |
Place of Formation: | Michigan |
Address: | PO BOX 2185, LIVONIA, MI, United States, 48151 |
Name | Role | Address |
---|---|---|
GREENFIELD CONSTRUCTION COMPANY, INC. | DOS Process Agent | PO BOX 2185, LIVONIA, MI, United States, 48151 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-21 | 1988-12-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-21 | 1988-12-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1977-05-10 | 1986-01-21 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1977-05-10 | 1986-01-21 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100701079 | 2010-07-01 | ASSUMED NAME CORP AMENDMENT | 2010-07-01 |
20100413048 | 2010-04-13 | ASSUMED NAME CORP INITIAL FILING | 2010-04-13 |
B720647-4 | 1988-12-21 | SURRENDER OF AUTHORITY | 1988-12-21 |
B312410-2 | 1986-01-21 | CERTIFICATE OF AMENDMENT | 1986-01-21 |
A399240-4 | 1977-05-10 | APPLICATION OF AUTHORITY | 1977-05-10 |
Date of last update: 11 Feb 2025
Sources: New York Secretary of State