Name: | GREENDELL PACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1946 (79 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 58741 |
County: | Delaware |
Place of Formation: | New York |
Address: | *, STAMFORD, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BENJAMIN ROTHENBERG | DOS Process Agent | *, STAMFORD, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1951-05-03 | 1953-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1951-05-03 | 1953-05-28 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1947-11-14 | 1951-05-03 | Shares | Share type: PAR VALUE, Number of shares: 750, Par value: 100 |
1947-11-14 | 1951-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-05-14 | 1947-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-05-14 | 1964-11-25 | Address | 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C275362-3 | 1999-06-18 | ASSUMED NAME CORP INITIAL FILING | 1999-06-18 |
DP-657663 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
466126 | 1964-11-25 | CERTIFICATE OF AMENDMENT | 1964-11-25 |
334544 | 1962-07-11 | CERTIFICATE OF MERGER | 1962-07-11 |
8496-58 | 1953-05-28 | CERTIFICATE OF AMENDMENT | 1953-05-28 |
8002-30 | 1951-05-03 | CERTIFICATE OF AMENDMENT | 1951-05-03 |
7340-66 | 1948-08-13 | CERTIFICATE OF AMENDMENT | 1948-08-13 |
7139-52 | 1947-11-14 | CERTIFICATE OF AMENDMENT | 1947-11-14 |
6699-137 | 1946-05-14 | CERTIFICATE OF INCORPORATION | 1946-05-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10779700 | 0213100 | 1979-01-02 | ROUTE 23, Prattsville, NY, 12468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-01-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-02-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100025 D02 VIII |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-01-14 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100030 A04 |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-01-27 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-01-27 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-02-11 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-01-27 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-01-27 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-01-27 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 B 037018 |
Issuance Date | 1979-01-11 |
Abatement Due Date | 1979-01-14 |
Nr Instances | 3 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State