Entity Number 3473733
Status Active
NameGREENS AT CORINTH LTD.
CountyOrange
Date of registration 07 Feb 2007 (18 years ago) 07 Feb 2007
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 3 VICTORIA COURT, CENTRAL VALLEY, NY, United States, 10917
Principal Address ZIP code 10917
Address PO Box 308, CENTRAL VALLEY, NY, United States, 10917
Address ZIP code 10917
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
WAYNE CORTS
DOS Process Agent
PO Box 308, CENTRAL VALLEY, NY, United States, 10917
WAYNE CORTS
Chief Executive Officer
3 VICTORIA COURT, CENTRAL VALLEY, NY, United States, 10917
2024-05-23
2024-05-23
Address
3 VICTORIA COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2019-02-06
2024-05-23
Address
36 HUDSON DR, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
2013-03-13
2024-05-23
Address
3 VICTORIA COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2009-02-05
2019-02-06
Address
36 HUDSON DR, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2009-02-05
2013-03-13
Address
3 VICTORIA COURT, CDNTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer)
2009-02-05
2019-02-06
Address
36 HUDSON DR, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2007-02-07
2024-05-23
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-07
2009-02-05
Address
3 VICTORIA COURT, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
240523001175
2024-05-23
BIENNIAL STATEMENT
2024-05-23
190206060305
2019-02-06
BIENNIAL STATEMENT
2019-02-01
150617006010
2015-06-17
BIENNIAL STATEMENT
2015-02-01
130313006301
2013-03-13
BIENNIAL STATEMENT
2013-02-01
090205002500
2009-02-05
BIENNIAL STATEMENT
2009-02-01
070207000539
2007-02-07
CERTIFICATE OF INCORPORATION
2007-02-07
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts