GAZEBO HORTICULTURAL INC.
Headquarter
Name: | GAZEBO HORTICULTURAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1997 (28 years ago) |
Entity Number: | 2178497 |
ZIP code: | 10576 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30-40 FANCHER RD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STONE BARNS | DOS Process Agent | 30-40 FANCHER RD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
BRIAN BENI | Chief Executive Officer | STONE BARNS, 40 FANCHER RD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2009-10-07 | Address | STONE BARNS, 40 FANCHER RD, POUND RIDGE, NY, 10576, 1717, USA (Type of address: Chief Executive Officer) |
1999-11-16 | 2001-09-04 | Address | STONE BARNS, 40 FANCHER ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
1999-11-16 | 2009-10-07 | Address | STONE BARNS, 40 FANCHER ROAD, POUND RIDGE, NY, 10576, 1717, USA (Type of address: Principal Executive Office) |
1999-11-16 | 2009-10-07 | Address | STONE BARNS, 40 FANCHER ROAD, POUND RIDGE, NY, 10576, 1717, USA (Type of address: Service of Process) |
1997-09-09 | 1999-11-16 | Address | GREEN, P.C., 90 PARK AVENUE, NEW YORK, NY, 10016, 1387, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131004002076 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
110920002324 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
091007002622 | 2009-10-07 | BIENNIAL STATEMENT | 2009-09-01 |
070917002341 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051103003347 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State