Name: | HYDRO GARDEN FARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2001 |
Entity Number: | 1895706 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 UNION AVE, E PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIE YEN | Chief Executive Officer | 1 UNION AVE, E PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 UNION AVE, E PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-17 | 1997-12-17 | Address | 111 AVERY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011026000138 | 2001-10-26 | CERTIFICATE OF DISSOLUTION | 2001-10-26 |
990419002314 | 1999-04-19 | BIENNIAL STATEMENT | 1999-02-01 |
971217002194 | 1997-12-17 | BIENNIAL STATEMENT | 1997-02-01 |
950217000147 | 1995-02-17 | CERTIFICATE OF INCORPORATION | 1995-02-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
280848 | CNV_SI | INVOICED | 2006-07-24 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State