Search icon

GREENER PASTURES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH L CROWELL Chief Executive Officer PO BOX 97, SUNSET, ME, United States, 04683

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 MERRILL RD, CANTON, NY, United States, 13671

History

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)

Filings

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