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
Name | Role | Address |
---|---|---|
DANUTA SKORULSKA | DOS Process Agent | 807 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MS DANUTA SKORULSKA | Chief Executive Officer | 807 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Number | Type | Address | Description |
---|---|---|---|
658358 | Plant Dealers | 807 6TH AVE, NEW YORK, NY, 10001 | Floral Shop |
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) |
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 |
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