THE PLANT DEPOT, INC.

Name: | THE PLANT DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1992 (33 years ago) |
Date of dissolution: | 09 May 2017 |
Entity Number: | 1688854 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1105 RTE 9, FISHKILL, NY, United States, 12524 |
Principal Address: | 11 JUNIPER HILL RD, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1105 RTE 9, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
LOU PAGGIOTTA | Chief Executive Officer | 1105 RTE 9, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-03 | 2002-11-20 | Address | 2006 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2002-11-20 | Address | 2006 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2002-11-20 | Address | 2006 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170509000490 | 2017-05-09 | CERTIFICATE OF DISSOLUTION | 2017-05-09 |
170109006219 | 2017-01-09 | BIENNIAL STATEMENT | 2016-12-01 |
150316006078 | 2015-03-16 | BIENNIAL STATEMENT | 2014-12-01 |
130102002169 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
101221002699 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State