GARDENBERRY, INC.

Name: | GARDENBERRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1989 (36 years ago) |
Date of dissolution: | 19 Jan 2017 |
Entity Number: | 1365365 |
ZIP code: | 07608 |
County: | New York |
Place of Formation: | New York |
Address: | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ADES | Chief Executive Officer | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 HUYLER ST, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-16 | 1997-06-04 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office) |
1993-07-16 | 1997-06-04 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 1997-06-04 | Address | 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
1993-01-27 | 1993-07-16 | Address | 1129 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1993-07-16 | Address | 1129 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170119000376 | 2017-01-19 | CERTIFICATE OF MERGER | 2017-01-19 |
150623006075 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
130620006349 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110628002302 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090608002259 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State