Name: | COUNTRY GARDENS AT BRIDGEHAMPTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2000 (25 years ago) |
Date of dissolution: | 21 Apr 2023 |
Entity Number: | 2474242 |
ZIP code: | 11962 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, United States, 11962 |
Principal Address: | 125 snake hollow rd., BRIDGEHAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY KALISH | Chief Executive Officer | 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, United States, 11962 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-17 | 2023-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-17 | 2023-04-22 | Address | 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2022-06-17 | 2023-04-22 | Address | 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, 11962, USA (Type of address: Service of Process) |
2000-02-15 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-15 | 2022-06-17 | Address | 125 SNAKE HOLLOW RD., BRIDGEHAMPTON, NY, 11962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000202 | 2023-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-21 |
220617001006 | 2022-06-17 | BIENNIAL STATEMENT | 2022-06-17 |
000225000306 | 2000-02-25 | CERTIFICATE OF AMENDMENT | 2000-02-25 |
000215000777 | 2000-02-15 | CERTIFICATE OF INCORPORATION | 2000-02-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State