Search icon

GREEN AND CLEAR LAKES COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GREEN AND CLEAR LAKES COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1886 (139 years ago)
Entity Number: 60970
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1800 Larimer Street, Denver, CO, United States, 80202

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT S. KENNEY Chief Executive Officer 1800 LARIMER STREET, DENVER, CO, United States, 80202

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
19951036842
State:
COLORADO

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 1800 LARIMER STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 414 NICOLLET MALL, 401-9, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 414 NICOLLET MALL, 401-9, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 1800 LARIMER STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-06-03 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
250611000423 2025-06-03 CERTIFICATE OF CHANGE BY ENTITY 2025-06-03
241111001303 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221109001734 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201112061015 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181105007142 2018-11-05 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State