GARDEN TRENDS, INC.
Headquarter
Name: | GARDEN TRENDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1987 (38 years ago) |
Entity Number: | 1211306 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O HARRIS SEEDS, 355 PAUL RD PO BOX 24966, ROCHESTER, NY, United States, 14624 |
Principal Address: | 355 PAUL RD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH WASNOCK | Chief Executive Officer | 355 PAUL RD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HARRIS SEEDS, 355 PAUL RD PO BOX 24966, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 355 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2022-12-01 | 2024-01-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2018-11-27 | 2024-01-01 | Address | 355 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2010-04-28 | 2018-11-27 | Address | 355 PAUL RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2010-04-28 | 2024-01-01 | Address | C/O HARRIS, 355 PAUL RD PO BOX 24966, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101042642 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220213000160 | 2022-02-13 | BIENNIAL STATEMENT | 2022-02-13 |
181127002048 | 2018-11-27 | BIENNIAL STATEMENT | 2017-10-01 |
100428002061 | 2010-04-28 | BIENNIAL STATEMENT | 2010-10-01 |
B558321-4 | 1987-10-23 | CERTIFICATE OF INCORPORATION | 1987-10-23 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State