Name: | VAN DE WETERING GREENHOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1989 (36 years ago) |
Entity Number: | 1326973 |
ZIP code: | 11947 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5784 SOUND AVENUE, P.O. BOX 819, JAMESPORT, NY, United States, 11947 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOLARO, FETTER, GRIZANTI, MCGOUGH AND KING, P.C. | Agent | ATTN: JEFFREY FETTER, 507 PLUM STREET, SUITE 300, SYRACUSE, NY, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5784 SOUND AVENUE, P.O. BOX 819, JAMESPORT, NY, United States, 11947 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1989-02-16 | 2003-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-16 | 2018-01-09 | Address | 12 FIRST STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180109000724 | 2018-01-09 | CERTIFICATE OF AMENDMENT | 2018-01-09 |
131105000029 | 2013-11-05 | CERTIFICATE OF CHANGE | 2013-11-05 |
031003000178 | 2003-10-03 | CERTIFICATE OF AMENDMENT | 2003-10-03 |
930511002960 | 1993-05-11 | BIENNIAL STATEMENT | 1993-02-01 |
B742716-3 | 1989-02-16 | CERTIFICATE OF INCORPORATION | 1989-02-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State