Search icon

THE GREEN ORGANIZATION INC

Company Details

Name: THE GREEN ORGANIZATION INC
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 21 Apr 2016 (9 years ago)
Entity Number: 4934585
ZIP code: 14051
County: Erie
Place of Formation: New York
Principal Address: 48 BIRCHWOOD COURT, WILLIAMSVILLE, NY, United States, 14221
Address: 6465 transit road, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN GREEN, PRESIDENT Chief Executive Officer 48 BIRCHWOOD COURT, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6465 transit road, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 48 BIRCHWOOD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-14 Address 48 BIRCHWOOD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-14 Address 6465 transit road, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2025-03-06 2025-03-06 Address 48 BIRCHWOOD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-25 2025-03-06 Address 48 BIRCHWOOD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2016-04-21 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-21 2025-03-06 Address PO BOX 836, WILLIAMSVILLE, NY, 14231, 0836, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003719 2025-03-14 BIENNIAL STATEMENT 2025-03-14
250306001481 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
221126000634 2022-11-26 BIENNIAL STATEMENT 2022-04-01
200625060147 2020-06-25 BIENNIAL STATEMENT 2020-04-01
160421010343 2016-04-21 CERTIFICATE OF INCORPORATION 2016-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State