Search icon

MRS. GREEN'S OF DOBBS FERRY, INC.

Print

Details

Entity Number 4463976

Status Active

NameMRS. GREEN'S OF DOBBS FERRY, INC.

CountyWestchester

Date of registration 25 Sep 2013 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ONE BRIDGE ST. 2ND FL. SUITE 3, IRVINGTON, NY, United States, 10533

Address ZIP code 10533

Principal Address 50 LIVINGSTON AVE, DOBBS FERRY, NY, United States, 10522

Principal Address ZIP code 10522

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address

PAT BROWN

Chief Executive Officer

50 LIVINGSTON AVE, DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address

MRS. GREEN'S OF DOBBS FERRY, INC.

DOS Process Agent

ONE BRIDGE ST. 2ND FL. SUITE 3, IRVINGTON, NY, United States, 10533

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2015-09-08

2017-09-01

Address

ONE BRIDGE ST. 2ND FL. SUITE 3, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)

2015-09-08

2017-09-01

Address

ONE BRIDGE ST. 2ND FL. SUITE 3, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)

2013-09-25

2015-12-31

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

2013-09-25

2015-09-08

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170901007384

2017-09-01

BIENNIAL STATEMENT

2017-09-01

170309000045

2017-03-09

ANNULMENT OF DISSOLUTION

2017-03-09

DP-2240595

2016-10-26

DISSOLUTION BY PROCLAMATION

2016-10-26

151231000622

2015-12-31

CERTIFICATE OF CHANGE

2015-12-31

150908006430

2015-09-08

BIENNIAL STATEMENT

2015-09-01

130925000817

2013-09-25

CERTIFICATE OF INCORPORATION

2013-09-25

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts