MANDY SPRING FARM NURSERY, INC.

Name: | MANDY SPRING FARM NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1988 (37 years ago) |
Entity Number: | 1275027 |
ZIP code: | 12832 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 13 NORTH STREET, GRANVILLE, NY, United States, 12832 |
Principal Address: | 1638 COUNTY ROUTE 28, GRANVILLE, NY, United States, 12832 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD M SMITH | Chief Executive Officer | 1637 COUNTY ROUTE 28, GRANVILLE, NY, United States, 12832 |
Name | Role | Address |
---|---|---|
ROBERT M WINN | DOS Process Agent | 13 NORTH STREET, GRANVILLE, NY, United States, 12832 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-19 | 2012-07-03 | Address | 517 BROADWAY / SUITE 201, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2006-07-03 | 2010-07-19 | Address | 1637 COUNTY ROUTE 28, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2010-07-19 | Address | 517 BROADWAY / SUITE 201, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2000-12-28 | 2010-07-19 | Address | 1637 COUNTY ROUTE 28, GRANVILLE, NY, 12832, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2006-07-03 | Address | 1637 COUNTY ROUTE 28, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702061007 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702006916 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160713006115 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140715006220 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120703006116 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State