GREENSCAPE INC.

Name: | GREENSCAPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1984 (41 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 888673 |
ZIP code: | 33412 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12436 Nautilus Circle, Palm Beach Gardens, FL, United States, 33412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DE RISO | Chief Executive Officer | 12436 NAUTILUS CIRCLE, PALM BEACH GARDENS, FL, United States, 33412 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12436 Nautilus Circle, Palm Beach Gardens, FL, United States, 33412 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 73 GREENLAWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 12436 NAUTILUS CIRCLE, PALM BEACH GARDENS, FL, 33412, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-11-07 | Address | 73 GREENLAWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 73 GREENLAWN RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 12436 NAUTILUS CIRCLE, PALM BEACH GARDENS, FL, 33412, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001039 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
240923002048 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
140303002359 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
100121002175 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080124003129 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State