Name: | MILLIGAN'S GARDEN SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1965 (60 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 186435 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 ALLERTON STREET, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 ALLERTON STREET, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
GORDON MILLIGAN | Chief Executive Officer | 28 ALLERTON STREET, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
1965-04-15 | 1993-08-17 | Address | 28 ALLERTON ST., ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1336318 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970422002730 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
930817002174 | 1993-08-17 | BIENNIAL STATEMENT | 1993-04-01 |
C193259-2 | 1992-10-23 | ASSUMED NAME CORP INITIAL FILING | 1992-10-23 |
492333 | 1965-04-15 | CERTIFICATE OF INCORPORATION | 1965-04-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State