Name: | CLOVER LEAF NURSERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1963 (62 years ago) |
Entity Number: | 155528 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 52 E ELMWOOD RD, MENANDS, NY, United States, 12204 |
Principal Address: | 118 3RD ST, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BUONO | Chief Executive Officer | 118 ERD ST, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 E ELMWOOD RD, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-07 | 1997-03-06 | Address | 315 BROADWAY, MENANDS, NY, 12204, 2707, USA (Type of address: Service of Process) |
1995-06-07 | 2003-03-05 | Address | 865 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1995-06-07 | 2003-03-05 | Address | 865 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1985-08-26 | 1995-06-07 | Address | POB 11640, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030305002576 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010309002402 | 2001-03-09 | BIENNIAL STATEMENT | 2001-03-01 |
990312002458 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
970306002266 | 1997-03-06 | BIENNIAL STATEMENT | 1997-03-01 |
961224000049 | 1996-12-24 | CERTIFICATE OF MERGER | 1996-12-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State