NATURE'S CRADLE, NURSERY AND FARM STAND, INC.
Headquarter
Name: | NATURE'S CRADLE, NURSERY AND FARM STAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2000 (25 years ago) |
Entity Number: | 2523412 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 55 MILL ROAD, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK GASPARRO | DOS Process Agent | 55 MILL ROAD, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
PATRICK GASPARRO | Chief Executive Officer | 162 OLD PAWLING RD, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 162 OLD PAWLING RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 18 PARK AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-16 | 2025-01-24 | Address | 18 PARK AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2010-06-16 | 2025-01-24 | Address | 55 MILL ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002881 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
200604061056 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601007347 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603006632 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140905006275 | 2014-09-05 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State