Name: | VILLAGE GREEN PLAY-CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1982 (43 years ago) |
Date of dissolution: | 23 Mar 2001 |
Entity Number: | 757567 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1557 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET K IRWIN | Chief Executive Officer | 1557 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1557 CRESCENT ROAD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1994-04-22 | Address | 157 CRESCENT ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1982-03-16 | 1994-04-22 | Address | 1557 CRESCENT RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010323000221 | 2001-03-23 | CERTIFICATE OF DISSOLUTION | 2001-03-23 |
000405002597 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980323002169 | 1998-03-23 | BIENNIAL STATEMENT | 1998-03-01 |
940422002105 | 1994-04-22 | BIENNIAL STATEMENT | 1994-03-01 |
930511003160 | 1993-05-11 | BIENNIAL STATEMENT | 1993-03-01 |
B444725-4 | 1987-01-12 | CERTIFICATE OF AMENDMENT | 1987-01-12 |
A850104-7 | 1982-03-16 | CERTIFICATE OF INCORPORATION | 1982-03-16 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State