Name: | N & L GREENWOOD INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2017 (7 years ago) |
Entity Number: | 5194546 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-60 PARSONS BLVD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QINGLIN NAN | Chief Executive Officer | 4260 PARSONS BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
N & L GREENWOOD INC | DOS Process Agent | 42-60 PARSONS BLVD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 144-15 41 AVE APT 207, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 4260 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2023-08-17 | Address | 42-60 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2019-10-18 | 2021-03-03 | Address | 35-07 147TH ST APT 6D, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2019-08-09 | 2023-08-17 | Address | 144-15 41 AVE APT 207, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2017-08-30 | 2019-10-18 | Address | 144-15 41 AVE APT 207, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2017-08-30 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817002559 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
210814000199 | 2021-08-14 | BIENNIAL STATEMENT | 2021-08-14 |
210303000090 | 2021-03-03 | CERTIFICATE OF CHANGE | 2021-03-03 |
191018000324 | 2019-10-18 | CERTIFICATE OF CHANGE | 2019-10-18 |
190809060254 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
170830010137 | 2017-08-30 | CERTIFICATE OF INCORPORATION | 2017-08-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State