W. L. GREEN INDUSTRIES, INC.
Headquarter
Name: | W. L. GREEN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1980 (45 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 648153 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-06 | 1990-08-22 | Address | CORPORATION SYSTEM, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-23 | 1987-03-06 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-08-29 | 1984-11-23 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1180501 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
900822000160 | 1990-08-22 | CERTIFICATE OF CHANGE | 1990-08-22 |
B466257-2 | 1987-03-06 | CERTIFICATE OF AMENDMENT | 1987-03-06 |
B164263-2 | 1984-11-23 | CERTIFICATE OF AMENDMENT | 1984-11-23 |
A694971-7 | 1980-08-29 | CERTIFICATE OF INCORPORATION | 1980-08-29 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State