SAG HARBOR GARDEN DEPOT, INC.

Name: | SAG HARBOR GARDEN DEPOT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1996 (29 years ago) |
Entity Number: | 1987977 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
DIANE BUCKING | Chief Executive Officer | 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-25 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-31 | 2022-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-21 | 2025-05-20 | Address | 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2022-01-21 | 2022-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-21 | 2025-05-20 | Address | 11 SPRING ST, PO BOX 2919, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003242 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
220121002009 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
140404002299 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
120227002787 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100223002285 | 2010-02-23 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State