Search icon

INTERNATIONAL GARDEN, INC.

Company Details

Name: INTERNATIONAL GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1991 (34 years ago)
Entity Number: 1566433
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 807 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANUTA SKORULSKA DOS Process Agent 807 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MS DANUTA SKORULSKA Chief Executive Officer 807 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Licenses

Number Type Address Description
658358 Plant Dealers 807 6TH AVE, NEW YORK, NY, 10001 Floral Shop

History

Start date End date Type Value
1993-05-24 1997-08-05 Address 807 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-05-24 1997-08-05 Address MR PIOTR JUREWICZ, 807 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-05-24 1997-08-05 Address MR PIOTR JUREWICZ, 807 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1991-08-05 1993-05-24 Address 807 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030916002233 2003-09-16 BIENNIAL STATEMENT 2003-08-01
990830002419 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970805002199 1997-08-05 BIENNIAL STATEMENT 1997-08-01
930524002493 1993-05-24 BIENNIAL STATEMENT 1992-08-01
910805000351 1991-08-05 CERTIFICATE OF INCORPORATION 1991-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
6027 CL VIO INVOICED 2001-08-28 50 CL - Consumer Law Violation

Date of last update: 22 Jan 2025

Sources: New York Secretary of State