Search icon

A. P. GREEN SERVICES INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
A. P. GREEN SERVICES INC. DOS Process Agent GREEN BLVD., MEXICO, MO, United States, 65265

History

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)

Filings

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