Name: | MIL-LANE NURSERY & GARDEN CENTER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1968 (57 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 225204 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1875 RALPH AVENUE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT ARBEITMAN | Chief Executive Officer | 1875 RALPH AVENUE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1875 RALPH AVENUE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1968-06-27 | 1993-02-01 | Address | 1875 RALPH AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1660799 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C295321-2 | 2000-11-06 | ASSUMED NAME CORP INITIAL FILING | 2000-11-06 |
000707002216 | 2000-07-07 | BIENNIAL STATEMENT | 2000-06-01 |
980708002177 | 1998-07-08 | BIENNIAL STATEMENT | 1998-06-01 |
960624002147 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
950706002285 | 1995-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
930201002419 | 1993-02-01 | BIENNIAL STATEMENT | 1992-06-01 |
691300-4 | 1968-06-27 | CERTIFICATE OF INCORPORATION | 1968-06-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State