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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE SCOTT COMPANY | DOS Process Agent | 41 S HIGH ST, STE 3500, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
CHARLES M BERGER | Chief Executive Officer | 147 E DESCHLER, COLUMBUS, OH, United States, 43206 |
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) |
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