GARDEN HOMES MANAGEMENT CORPORATION
Branch
Name: | GARDEN HOMES MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1995 (30 years ago) |
Branch of: | GARDEN HOMES MANAGEMENT CORPORATION, Connecticut (Company Number 0018729) |
Entity Number: | 1905513 |
ZIP code: | 06907 |
County: | Rensselaer |
Place of Formation: | Connecticut |
Address: | 29 KNAPP STREET, PO BOX 4401, STAMFORD, CT, United States, 06907 |
Principal Address: | 29 KNAPP STREET, STAMFORD, CT, United States, 06907 |
Name | Role | Address |
---|---|---|
GLENN FREET | Agent | 31 NICKLAUS DRIVE, GANSEVOORT, NY, 12831 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 KNAPP STREET, PO BOX 4401, STAMFORD, CT, United States, 06907 |
Name | Role | Address |
---|---|---|
RICHARD K FREEDMAN | Chief Executive Officer | 29 KNAPP ST, STAMFORD, CT, United States, 06907 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 29 KNAPP ST, STAMFORD, CT, 06907, 1725, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 29 KNAPP ST, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 29 KNAPP ST, STAMFORD, CT, 06907, 1725, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2025-03-06 | Address | 29 KNAPP ST, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 29 KNAPP ST, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000548 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
240621002441 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
161221000604 | 2016-12-21 | CERTIFICATE OF CHANGE | 2016-12-21 |
110412002780 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090312003435 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State