Name: | EMILY'S GARDEN ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1998 (27 years ago) |
Entity Number: | 2253491 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 2217 SWEET HOME ROAD SUITE 50, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLY WYSE | Chief Executive Officer | 2217 SWEET HOME ROAD SUITE 50, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
HOLLY WYSE | DOS Process Agent | 2217 SWEET HOME ROAD SUITE 50, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | 2217 SWEET HOME ROAD SUITE 50, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-04-23 | Address | 2217 SWEET HOME ROAD SUITE 50, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2024-04-23 | Address | 2217 SWEET HOME ROAD SUITE 50, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2017-11-13 | 2020-04-01 | Address | 2217 SWEET HOME ROAD, UNIT 50, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2006-04-12 | 2017-11-13 | Address | 1100 RAND BLDG, 14 LAFAYETTEVILLE SQ, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423001994 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
200401061061 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
171113006339 | 2017-11-13 | BIENNIAL STATEMENT | 2016-04-01 |
140702002126 | 2014-07-02 | BIENNIAL STATEMENT | 2014-04-01 |
120516003121 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State