Name: | A. P. GREEN SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1930 (95 years ago) |
Date of dissolution: | 14 Jun 1990 |
Entity Number: | 48315 |
ZIP code: | 65265 |
County: | New York |
Place of Formation: | Michigan |
Address: | GREEN BLVD., MEXICO, MO, United States, 65265 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
A. P. GREEN SERVICES INC. | DOS Process Agent | GREEN BLVD., MEXICO, MO, United States, 65265 |
Start date | End date | Type | Value |
---|---|---|---|
1985-11-12 | 1990-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-11-12 | 1990-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-06-04 | 1985-11-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-06-04 | 1985-11-12 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1947-10-01 | 1965-06-04 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1937-11-08 | 1947-10-01 | Address | 19 RECTOR ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1930-06-19 | 1937-11-08 | Address | 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C152692-4 | 1990-06-14 | SURRENDER OF AUTHORITY | 1990-06-14 |
B319742-2 | 1986-02-07 | CERTIFICATE OF AMENDMENT | 1986-02-07 |
B287294-2 | 1985-11-12 | CERTIFICATE OF AMENDMENT | 1985-11-12 |
Z026142-2 | 1981-02-09 | ASSUMED NAME CORP INITIAL FILING | 1981-02-09 |
501200 | 1965-06-04 | CERTIFICATE OF AMENDMENT | 1965-06-04 |
804-25 | 1947-10-01 | CERTIFICATE OF AMENDMENT | 1947-10-01 |
621-13 | 1937-11-08 | CERTIFICATE OF AMENDMENT | 1937-11-08 |
479-23 | 1930-06-19 | APPLICATION OF AUTHORITY | 1930-06-19 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State