Name: | GREEN GENE'S, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 803663 |
ZIP code: | 10158 |
County: | Nassau |
Place of Formation: | New York |
Address: | NIMS HOWES 35TH FL, 605 3RD AVE, NEW YORK, NY, United States, 10158 |
Principal Address: | 111 MACKEY AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE R BOWLER JR | Chief Executive Officer | 111 MACKEY AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
BRUCE J GROSSMAN | DOS Process Agent | NIMS HOWES 35TH FL, 605 3RD AVE, NEW YORK, NY, United States, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
1982-11-09 | 1998-11-30 | Address | 60 E. 42ND ST., SUITE 1354, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246039 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
081114003120 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061023002127 | 2006-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
041217002619 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
001106002615 | 2000-11-06 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State