Name: | THE GREEN HOE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1984 (41 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 946431 |
ZIP code: | 14769 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 6645 WEST MAIN RD, PORTLAND, NY, United States, 14769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM SCHUSTER | DOS Process Agent | 6645 WEST MAIN RD, PORTLAND, NY, United States, 14769 |
Name | Role | Address |
---|---|---|
TRENHOLM JORDAN | Chief Executive Officer | 6645 WEST MAIN RD, PORTLAND, NY, United States, 14769 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-06 | 2021-09-02 | Address | 6645 WEST MAIN RD, PORTLAND, NY, 14769, USA (Type of address: Service of Process) |
2004-10-26 | 2006-10-06 | Address | 6645 WEST MAIN RD, PORTLAND, NY, 14769, USA (Type of address: Service of Process) |
2004-10-26 | 2021-09-02 | Address | 6645 WEST MAIN RD, PORTLAND, NY, 14769, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2004-10-26 | Address | WEST MAIN ROAD, P.O. BOX 268, PORTLAND, NY, 14769, USA (Type of address: Principal Executive Office) |
1993-04-27 | 2004-10-26 | Address | WEST MAIN ROAD, P.O. BOX 268, PORTLAND, NY, 14769, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210902000095 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140916006187 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120924002324 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
100921003201 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080917002483 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State