Search icon

THE PHANTOM GARDENER, INC.

Company Details

Name: THE PHANTOM GARDENER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1987 (38 years ago)
Date of dissolution: 16 May 2017
Entity Number: 1143969
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6837 ROUTE 9 NORTH, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORBERT LAZAR Chief Executive Officer 6837 ROUTE 9 NORTH, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6837 ROUTE 9 NORTH, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2001-02-26 2003-01-29 Address 6837 ROUTE NORTH, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2001-02-26 2003-01-29 Address 6837 ROUTE 9 NORTH, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1999-03-25 2001-02-26 Address 96 ROUTE 9 NORTH, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1999-03-25 2001-02-26 Address 96 ROUTE 9 NORTH, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1994-04-28 1999-03-25 Address 96 ROUTE 9 NORTH, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170516000431 2017-05-16 CERTIFICATE OF DISSOLUTION 2017-05-16
130301002053 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110214002127 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090128002825 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070220002122 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-08-16
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State