Entity Number 2718936
Status Active
NameW.C. GREENS CORP.
CountyOrange
Date of registration 14 Jan 2002 (23 years ago) 14 Jan 2002
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 308, CENTRAL VALLEY, NY, United States, 10917
Address ZIP code 10917
Principal Address 1 Carla Lane, CENTRAL VALLEY, NY, United States, 10917
Principal Address ZIP code 10917
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
W.C. GREENS CORP.
DOS Process Agent
PO BOX 308, CENTRAL VALLEY, NY, United States, 10917
WAYNE CORTS
Chief Executive Officer
PO BOX 308, CENTRAL VALLEY, NY, United States, 10917
2024-04-30
2024-04-30
Address
PO BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2019-09-11
2024-04-30
Address
PO BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2019-09-11
2024-04-30
Address
PO BOX 308, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2004-02-04
2019-09-11
Address
3 VICTORIA CT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
2004-02-04
2019-09-11
Address
3 VICTORIA CT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2004-02-04
2019-09-11
Address
3 VICTORIA CT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2002-01-14
2024-04-30
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-14
2004-02-04
Address
108 NEW HEMPSTEAD RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
240430021531
2024-04-30
BIENNIAL STATEMENT
2024-04-30
190911060083
2019-09-11
BIENNIAL STATEMENT
2018-01-01
170808002028
2017-08-08
BIENNIAL STATEMENT
2016-01-01
080317002420
2008-03-17
BIENNIAL STATEMENT
2008-01-01
060215002291
2006-02-15
BIENNIAL STATEMENT
2006-01-01
040204002935
2004-02-04
BIENNIAL STATEMENT
2004-01-01
020114001146
2002-01-14
CERTIFICATE OF INCORPORATION
2002-01-14
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts