Name: | J. A. GREEN DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1952 (73 years ago) |
Entity Number: | 84438 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 26100 East 68th Avenue, Suite 240, Denver, CO, United States, 80249 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL GREEN | Chief Executive Officer | 26100 EAST 68TH AVENUE, SUITE 240, DENVER, CO, United States, 80249 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 10 GREENWICH STREET, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 26100 EAST 68TH AVENUE, SUITE 240, DENVER, CO, 80249, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-02 | 2024-12-02 | Address | 10 GREENWICH STREET, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2011-08-24 | 2020-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002865 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221213002852 | 2022-12-13 | BIENNIAL STATEMENT | 2022-07-01 |
201201060342 | 2020-12-01 | BIENNIAL STATEMENT | 2020-07-01 |
181204006143 | 2018-12-04 | BIENNIAL STATEMENT | 2018-07-01 |
161202006523 | 2016-12-02 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State