Search icon

HARLEM-GENESEE MARKET & NURSERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARLEM-GENESEE MARKET & NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1963 (62 years ago)
Entity Number: 156837
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
HARLEM-GENESEE MARKET & NURSERY, INC. DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-06-30 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2025-02-26 2025-06-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2025-02-26 2025-06-30 Address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
1985-07-18 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250630021581 2025-06-30 BIENNIAL STATEMENT 2025-06-30
250226001865 2025-02-26 BIENNIAL STATEMENT 2025-02-26
C078549-2 1989-11-21 ASSUMED NAME CORP INITIAL FILING 1989-11-21
B248910-7 1985-07-18 CERTIFICATE OF AMENDMENT 1985-07-18
A637605-3 1980-01-22 CERTIFICATE OF AMENDMENT 1980-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State