Search icon

GREEN THUMB SEASONAL NURSERY, INC.

Company Details

Name: GREEN THUMB SEASONAL NURSERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1995 (30 years ago)
Entity Number: 1963646
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 345 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562
Principal Address: 43 LAWRENCE AVE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN THUMB NURSERY DOS Process Agent 345 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
DONALD P CAETANO Chief Executive Officer 345 NORTH HIGHLAND AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2005-12-07 2011-10-20 Address GREEN THUM B NURSERY, 345 N HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-10-07 2005-12-07 Address 345 N HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-10-07 2005-12-07 Address 345 N HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1997-10-07 1999-10-25 Address 345 N HIGHLAND AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1995-10-11 1997-10-07 Address 345 NORTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111020002794 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091008002022 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071121002788 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051207002765 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031001002690 2003-10-01 BIENNIAL STATEMENT 2003-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State