WILLOW BROOK NURSERY, INC.

Name: | WILLOW BROOK NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1988 (37 years ago) |
Entity Number: | 1313039 |
ZIP code: | 12972 |
County: | Clinton |
Place of Formation: | New York |
Address: | 3092 STATE ROUTE 22, PERU, NY, United States, 12972 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. GALLINGER | Chief Executive Officer | 3092 STATE ROUTE 22, PERU, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
ROBERT J. GALLINGER | DOS Process Agent | 3092 STATE ROUTE 22, PERU, NY, United States, 12972 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-26 | 2006-12-04 | Address | 3092 STATE RT 22, PERU, NY, 12972, 2925, USA (Type of address: Service of Process) |
2005-01-26 | 2006-12-04 | Address | 3092 STATE RT 22, PERU, NY, 12972, 2925, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-12-04 | Address | 3092 STATE RT 22, PERU, NY, 12972, 2925, USA (Type of address: Principal Executive Office) |
1996-12-23 | 2005-01-26 | Address | 3086 MAIN ST, PERU, NY, 12972, 2925, USA (Type of address: Service of Process) |
1996-12-23 | 2005-01-26 | Address | 3086 MAIN ST, PERU, NY, 12972, 2925, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101228002036 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081201002219 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061204002512 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050126002373 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021210002439 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State