Name: | GREENER PASTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1982 (42 years ago) |
Date of dissolution: | 08 Aug 2013 |
Entity Number: | 743254 |
ZIP code: | 13671 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 256 MERRILL RD, CANTON, NY, United States, 13671 |
Principal Address: | 135 SELLERS ROCK RUN, SUNSET, ME, United States, 04683 |
Name | Role | Address |
---|---|---|
KENNETH L CROWELL | Chief Executive Officer | PO BOX 97, SUNSET, ME, United States, 04683 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 MERRILL RD, CANTON, NY, United States, 13671 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-28 | 2008-11-24 | Address | ROCK RUN, SUNSET, ME, 04683, 0097, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2006-11-28 | Address | 135 SELLERS ROCK RUN, SUNSET, ME, 04683, 0097, USA (Type of address: Principal Executive Office) |
2000-12-04 | 2005-03-10 | Address | GOOSE COVE-SELLERS ROCK RD, SUNSET, ME, 04683, 0097, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2000-12-04 | Address | GOOSE COVE/SELLERS ROCK ROAD, 228-FL, SUNSET, ME, 04683, USA (Type of address: Principal Executive Office) |
1997-01-06 | 2000-12-04 | Address | 256 MORRILL RD, CANTON, NY, 13617, USA (Type of address: Service of Process) |
1997-01-06 | 2000-12-04 | Address | BOX 97, SUNSET, ME, 04683, USA (Type of address: Chief Executive Officer) |
1997-01-06 | 1999-02-02 | Address | % CROWELL, 256 MORRILL RD, CANTON, NY, 13617, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1997-01-06 | Address | RR 4 BOX 97, CANTON, NY, 13617, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1997-01-06 | Address | RR 4 BOX 97, CANTON, NY, 13617, USA (Type of address: Service of Process) |
1993-01-12 | 1997-01-06 | Address | RR 4 BOX 97, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808000018 | 2013-08-08 | CERTIFICATE OF DISSOLUTION | 2013-08-08 |
121217002424 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101221002825 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081124002610 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061128002927 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050310002155 | 2005-03-10 | BIENNIAL STATEMENT | 2004-12-01 |
021206002463 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
001204002436 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
990202002358 | 1999-02-02 | BIENNIAL STATEMENT | 1998-12-01 |
970106002512 | 1997-01-06 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State