Name: | THE HOMESTEAD GARDEN & DESIGN COLLABORATIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1993 (32 years ago) |
Entity Number: | 1696462 |
ZIP code: | 11965 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BOX 573, SHELTER ISLAND HTS, NY, United States, 11965 |
Principal Address: | PO BOX 573, 5A BOOTLEGGERS ALLEY, SHELTER ISLAND HTS, NY, United States, 11965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA STAMM | Chief Executive Officer | BOX 573, SHELTER ISLAND HTS, NY, United States, 11965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 573, SHELTER ISLAND HTS, NY, United States, 11965 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-18 | 2003-01-03 | Address | BOX 573, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process) |
2001-01-18 | 2021-01-04 | Address | BOX 573, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Chief Executive Officer) |
2001-01-18 | 2005-04-13 | Address | 67 N MENANTIC RD, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Principal Executive Office) |
1994-02-17 | 2001-01-18 | Address | 67 NORTH MENANTIC ROAD, SHELTER ISLAND HTS., NY, 11965, USA (Type of address: Principal Executive Office) |
1994-02-17 | 2001-01-18 | Address | B0X 90, SHELTER ISLAND HTS., NY, 11965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060281 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170109006963 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150203007075 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
130117006178 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110204003080 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State