Name: | GARDEN VIEW LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1998 (27 years ago) |
Entity Number: | 2261935 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-18 MAIN STREET, UNIT 1F, FLUSHING, NY, United States, 11354 |
Principal Address: | 87-19 ELMHURST AVENUE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MU CHIAO YANG | Chief Executive Officer | 43-18 MAIN ST, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-18 MAIN STREET, UNIT 1F, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-04 | 2002-04-18 | Address | 53-16 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2000-05-04 | 2009-08-05 | Address | 87-19 ELMHURST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1998-05-21 | 2000-05-04 | Address | 53-16 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090805000513 | 2009-08-05 | CERTIFICATE OF CHANGE | 2009-08-05 |
040512002647 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
020418002420 | 2002-04-18 | BIENNIAL STATEMENT | 2002-05-01 |
000504002666 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980521000395 | 1998-05-21 | CERTIFICATE OF INCORPORATION | 1998-05-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State