Search icon

J. A. GREEN DEVELOPMENT CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANIEL GREEN Chief Executive Officer 26100 EAST 68TH AVENUE, SUITE 240, DENVER, CO, United States, 80249

Links between entities

Type:
Headquarter of
Company Number:
000-939-362
State:
Alabama
Type:
Headquarter of
Company Number:
20171928813
State:
COLORADO
Type:
Headquarter of
Company Number:
0881295
State:
CONNECTICUT

History

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)

Filings

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