Entity Number 2745923
Status Inactive
Name66 GREEN STREET CORP.
CountyKings
Date of registration 22 Mar 2002 (22 years ago) 22 Mar 2002
Date of dissolution 17 Jan 2014 17 Jan 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 186 POWERS STREET, BROOKLYN, NY, United States, 11211
Principal Address ZIP code 11211
Address 186 POWERS ST #1, BROOKLYN, NY, United States, 11222
Address ZIP code 11222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
KENNETH COLLINS
Chief Executive Officer
186 POWERS ST #1, BROOKLYN, NY, United States, 11211
KENNETH COLLINS
DOS Process Agent
186 POWERS ST #1, BROOKLYN, NY, United States, 11222
2008-03-04
2010-03-31
Address
30 FROST STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-03-04
2012-04-17
Address
186 POWERS STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2008-03-04
2010-03-31
Address
66 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-03-21
2008-03-04
Address
30 FROST ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-03-21
2008-03-04
Address
186 POWERS ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2002-03-22
2008-03-04
Address
66 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
140117000928
2014-01-17
CERTIFICATE OF DISSOLUTION
2014-01-17
120417002811
2012-04-17
BIENNIAL STATEMENT
2012-03-01
100331002711
2010-03-31
BIENNIAL STATEMENT
2010-03-01
080304003151
2008-03-04
BIENNIAL STATEMENT
2008-03-01
060321003083
2006-03-21
BIENNIAL STATEMENT
2006-03-01
020322000302
2002-03-22
CERTIFICATE OF INCORPORATION
2002-03-22
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts