Name: | MARK ADAMS GREENHOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1979 (46 years ago) |
Entity Number: | 560655 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 759 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN ADAMS | Agent | 759 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 759 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-10 | 2017-06-20 | Address | C/O GELLERT & KLEIN, 75 WASHINGTON STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent) |
1979-05-31 | 2010-11-10 | Address | 174 DUTCHESS TPKE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191126011 | 2019-11-26 | ASSUMED NAME LLC INITIAL FILING | 2019-11-26 |
170620000827 | 2017-06-20 | CERTIFICATE OF CHANGE | 2017-06-20 |
101110000013 | 2010-11-10 | CERTIFICATE OF CHANGE | 2010-11-10 |
921229002478 | 1992-12-29 | BIENNIAL STATEMENT | 1992-12-29 |
A579847-4 | 1979-05-31 | CERTIFICATE OF INCORPORATION | 1979-05-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State