Search icon

GREENTHUMB NURSERY & COUNTRY STORE, INC.

Company Details

Name: GREENTHUMB NURSERY & COUNTRY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1997 (28 years ago)
Date of dissolution: 31 May 2019
Entity Number: 2175430
ZIP code: 12827
County: Washington
Place of Formation: New York
Address: 5699 RTE 4, FORT ANN, NY, United States, 12827
Principal Address: 5699 RT 4, FORT ANN, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN DORNAN Chief Executive Officer 5699 RTE 4, FORT ANN, NY, United States, 12827

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5699 RTE 4, FORT ANN, NY, United States, 12827

History

Start date End date Type Value
2003-08-15 2009-08-20 Address 5699 RT 4, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
2001-08-10 2003-08-15 Address 5699 RTE 4, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
1999-10-21 2001-08-10 Address 633 VAUGHN RD, HUDSON FALLS, NY, 13829, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-08-10 Address 2002 ROUTE 4, FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office)
1997-08-27 2001-08-10 Address 2002 ROUTE 4, FORT ANN, NY, 12827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190531000514 2019-05-31 CERTIFICATE OF DISSOLUTION 2019-05-31
110808002492 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090820002187 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070829002719 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051115002668 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030815002277 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010810002203 2001-08-10 BIENNIAL STATEMENT 2001-08-01
991021002413 1999-10-21 BIENNIAL STATEMENT 1999-08-01
970827000565 1997-08-27 CERTIFICATE OF INCORPORATION 1997-08-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State