FORT POND NATIVE PLANTS, INC.

Name: | FORT POND NATIVE PLANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1994 (31 years ago) |
Entity Number: | 1810665 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 SOUTH EMBASSY ST, PO BOX 5061, MONTAUK, NY, United States, 11954 |
Principal Address: | 2 SOUTH EMBASSY ST, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES C GRIMES | Chief Executive Officer | 11 DEWEY PLACE, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
FORT POND NATIVE PLANTS, INC. | DOS Process Agent | 2 SOUTH EMBASSY ST, PO BOX 5061, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 11 DEWEY PLACE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2018-10-04 | 2024-02-23 | Address | 2 SOUTH EMBASSY ST, PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2008-04-02 | 2018-10-04 | Address | 26 SO EMBASSY ST, PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
2008-04-02 | 2018-10-04 | Address | 26 SO EMBASSY ST, PO BOX 5061, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223000529 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
181004002001 | 2018-10-04 | BIENNIAL STATEMENT | 2018-04-01 |
140616002140 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120605002124 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100420002578 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State