Name: | GARDENWAY DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1999 (25 years ago) |
Entity Number: | 2445619 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 122 West Ave, Suite #8, Brockport, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL M GRASTA | DOS Process Agent | 122 West Ave, Suite #8, Brockport, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
CARL M GRASTA | Chief Executive Officer | 122 WEST AVE, SUITE #8, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2023-12-12 | Address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 122 WEST AVE, SUITE #8, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-12-12 | Address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 155 SUNSET CENTER LANE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212003776 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
230711000559 | 2023-07-11 | BIENNIAL STATEMENT | 2021-12-01 |
151208006145 | 2015-12-08 | BIENNIAL STATEMENT | 2015-12-01 |
140828002074 | 2014-08-28 | BIENNIAL STATEMENT | 2013-12-01 |
130805002245 | 2013-08-05 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State