Name: | HUNTER GREEN COMMERCIAL CLEANING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2016 (9 years ago) |
Entity Number: | 4914897 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 260 FIELDCREST DR, DOVER, DE, United States, 19904 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY-GRACE HUNTER | Agent | 138-28 243RD ST, ROSEDALE, NY, 11422 |
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELENU ADOVOR | Chief Executive Officer | 830 N PINE ST, WILMINGTON, DE, United States, 19801 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-17 | 2023-09-11 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 10 |
2016-03-17 | 2023-09-11 | Address | 138-28 243RD ST, ROSEDALE, NY, 11422, USA (Type of address: Registered Agent) |
2016-03-17 | 2023-09-11 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911002596 | 2023-09-11 | BIENNIAL STATEMENT | 2022-03-01 |
160317010456 | 2016-03-17 | CERTIFICATE OF INCORPORATION | 2016-03-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State