PREFERRED PLANTS, INC.

Name: | PREFERRED PLANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1987 (38 years ago) |
Date of dissolution: | 15 Sep 2008 |
Entity Number: | 1165580 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 65 WINDEMERE RD, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRICIA PARNELL | DOS Process Agent | 65 WINDEMERE RD, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
TRICIA PARNELL | Chief Executive Officer | 65 WINDEMERE RD, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-24 | 1992-11-03 | Address | 65 WINDEMERE RD., ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080915000924 | 2008-09-15 | CERTIFICATE OF DISSOLUTION | 2008-09-15 |
070416002831 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050603002359 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030417002068 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010424002599 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State