Search icon

MIRACLE-GRO PRODUCTS LTD.

Company Details

Name: MIRACLE-GRO PRODUCTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1990 (35 years ago)
Date of dissolution: 07 Aug 2000
Entity Number: 1467615
ZIP code: 43215
County: New York
Place of Formation: New York
Address: 41 S HIGH ST, STE 3500, COLUMBUS, OH, United States, 43215

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE SCOTT COMPANY DOS Process Agent 41 S HIGH ST, STE 3500, COLUMBUS, OH, United States, 43215

Chief Executive Officer

Name Role Address
CHARLES M BERGER Chief Executive Officer 147 E DESCHLER, COLUMBUS, OH, United States, 43206

History

Start date End date Type Value
1999-09-14 2000-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-20 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-20 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-01 1999-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-01 1999-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000807002436 2000-08-07 BIENNIAL STATEMENT 2000-08-01
000804000373 2000-08-04 CERTIFICATE OF MERGER 2000-08-07
990914001163 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990120000584 1999-01-20 CERTIFICATE OF CHANGE 1999-01-20
981201000129 1998-12-01 CERTIFICATE OF CHANGE 1998-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State