Name: | THE MENNE NURSERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1962 (63 years ago) |
Entity Number: | 147794 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 3100 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228 |
Principal Address: | 3100 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3100 NIAGARA FALLS BOULEVARD, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
GARY SOKOLOWSKI | Chief Executive Officer | 3100 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2000-05-26 | Address | 3100 NIAGARA FALLS BLVD., AMHERST, NY, 14228, 1696, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2002-10-22 | Address | 3100 NIAGARA FALLS BLVD., AMHERST, NY, 14228, 1696, USA (Type of address: Service of Process) |
1966-06-07 | 1971-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1962-05-21 | 1966-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1962-05-21 | 1995-04-06 | Address | NIAGARA FALLS BLVD, AMHERST, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180110006298 | 2018-01-10 | BIENNIAL STATEMENT | 2016-05-01 |
140516006039 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120530006084 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
100707002771 | 2010-07-07 | BIENNIAL STATEMENT | 2010-05-01 |
080530002959 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State