Entity Name: | GREEN STATES ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
YAKERSON DAVID | Secretary | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ, 07078 |
DUEY JOSEPH | Chief Financial Officer | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ, 07078 |
CLEVETT STEPHEN | Chief Executive Officer | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ, 07078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 51 JFK PARKWAY, FIRST FLOOR WEST, SHORT HILLS, NJ 07078 | - |
REGISTERED AGENT CHANGED | 2016-02-23 | REGISTERED AGENT REVOKED | - |
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 Apr 2025
Sources: Florida Department of State