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
Name | Role | Address |
---|---|---|
NORBERT LAZAR | Chief Executive Officer | 6837 ROUTE 9 NORTH, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6837 ROUTE 9 NORTH, RHINEBECK, NY, United States, 12572 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State