Name: | RIGGIO GARDEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1973 (52 years ago) |
Entity Number: | 253291 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1374 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 230 LAKE WALTON RD, HOPEWELL JCT, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLE RIGGIO | Chief Executive Officer | 230 LAKE WALTON RD, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1374 RTE 82, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-14 | 2001-03-01 | Address | 230 LAKE WALTON RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
1997-03-14 | 2001-03-01 | Address | 230 LAKE WALTON RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
1997-03-14 | 2003-01-31 | Address | ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1993-05-24 | 1997-03-14 | Address | 228 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1997-03-14 | Address | ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221002297 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110214002321 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090122002830 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070213002923 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050426002662 | 2005-04-26 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State