Name: | QUEENSBURY GARDENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1965 (60 years ago) |
Entity Number: | 189564 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 9 RUDLEY DR, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 RUDLEY DR, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
CHARLES RUDNICK | Chief Executive Officer | 9 RUDLEY DR, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 9 RUDLEY DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2011-08-12 | 2023-08-17 | Address | 9 RUDLEY DR, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2011-08-12 | 2023-08-17 | Address | 9 RUDLEY DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 2011-08-12 | Address | RUDLEY PLACE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1993-11-30 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817002290 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
110812002371 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090728002478 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070809003359 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051011002287 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State