Search icon

A TOUCH OF CLASS PLANTSCAPES, INC.

Headquarter

Company Details

Name: A TOUCH OF CLASS PLANTSCAPES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1987 (38 years ago)
Date of dissolution: 07 Jan 2015
Entity Number: 1160268
ZIP code: 33411
County: Suffolk
Place of Formation: New York
Principal Address: 365 DEER PARK RD, DIX HILLS, NY, United States, 11746
Address: 2699 IRMA LAKE DR, EST PALM BEACH, FL, United States, 33411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAYLE BARD Chief Executive Officer 365 DEER PARK RD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
GAYLE BARO DOS Process Agent 2699 IRMA LAKE DR, EST PALM BEACH, FL, United States, 33411

Links between entities

Type:
Headquarter of
Company Number:
F97000006794
State:
FLORIDA

History

Start date End date Type Value
2011-04-27 2013-06-14 Address PO BOX 2783, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2007-05-16 2011-04-27 Address 365 DEER PARK RD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1997-04-24 2007-05-16 Address 365 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1997-04-24 2007-05-16 Address 365 DEER PARK AVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1992-10-29 1997-04-24 Address 365 DEER PARK AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150107000506 2015-01-07 CERTIFICATE OF DISSOLUTION 2015-01-07
130614002262 2013-06-14 BIENNIAL STATEMENT 2013-04-01
110427002006 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090624002140 2009-06-24 BIENNIAL STATEMENT 2009-04-01
070516002107 2007-05-16 BIENNIAL STATEMENT 2007-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State