GREENE CONCEPTS, INCORPORATED

Name: | GREENE CONCEPTS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1952 (73 years ago) |
Entity Number: | 84819 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-11 | 2022-03-11 | Shares | Share type: PAR VALUE, Number of shares: 1000000000, Par value: 0 |
2022-03-11 | 2022-03-11 | Shares | Share type: PAR VALUE, Number of shares: 1000000000, Par value: 0.0001 |
2022-03-11 | 2022-03-11 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0 |
2022-02-02 | 2022-03-11 | Shares | Share type: PAR VALUE, Number of shares: 3000000000, Par value: 0.0001 |
2022-02-02 | 2022-02-02 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210804002739 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
210614000363 | 2021-06-14 | CERTIFICATE OF AMENDMENT | 2021-06-14 |
181030000344 | 2018-10-30 | CERTIFICATE OF CHANGE | 2018-10-30 |
180530000508 | 2018-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-05-30 |
141219000079 | 2014-12-19 | CERTIFICATE OF AMENDMENT | 2014-12-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State