Entity Name: | GREEN STATES ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Feb 2016 (9 years ago) |
Document Number: | F13000004812 |
FEI/EIN Number | 272761177 |
Address: | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ, 07078 |
Mail Address: | 340 MADISON AVE. 19TH FLOOR, NEW YORK, NY, 10173 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLEVETT STEPHEN | Chief Executive Officer | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ, 07078 |
Name | Role | Address |
---|---|---|
YAKERSON DAVID | Secretary | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ, 07078 |
Name | Role | Address |
---|---|---|
DUEY JOSEPH | Chief Financial Officer | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ, 07078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ 07078 | No data |
REGISTERED AGENT CHANGED | 2016-02-23 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2016-02-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
Foreign Profit | 2013-11-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State