Name: | THE GARDEN OF EDEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1997 (28 years ago) |
Date of dissolution: | 22 Oct 1999 |
Entity Number: | 2150702 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1507 OHIO AVENUE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1507 OHIO AVENUE, BAYSHORE, NY, United States, 11706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991022000200 | 1999-10-22 | CERTIFICATE OF DISSOLUTION | 1999-10-22 |
970606000225 | 1997-06-06 | CERTIFICATE OF INCORPORATION | 1997-06-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
350908 | CNV_SI | INVOICED | 2013-08-26 | 260 | SI - Certificate of Inspection fee (scales) |
320524 | CNV_SI | INVOICED | 2010-03-04 | 280 | SI - Certificate of Inspection fee (scales) |
42624 | WH VIO | INVOICED | 2005-08-10 | 300 | WH - W&M Hearable Violation |
42626 | WH VIO | INVOICED | 2005-08-10 | 300 | WH - W&M Hearable Violation |
42625 | APPEAL | INVOICED | 2004-08-10 | 25 | Appeal Filing Fee |
42627 | APPEAL | INVOICED | 2004-08-03 | 25 | Appeal Filing Fee |
269105 | CNV_SI | INVOICED | 2004-06-15 | 200 | SI - Certificate of Inspection fee (scales) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State