ALL PRO HORTICULTURE, INC.

Name: | ALL PRO HORTICULTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 2000 (25 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 2576747 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 721 MAIN STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALL PRO HORTICULTURE, INC. | DOS Process Agent | 721 MAIN STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOHN F. SEIB JR. | Chief Executive Officer | 721 MAIN STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2022-11-12 | Address | 721 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2002-11-01 | 2022-11-12 | Address | 721 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2002-11-01 | 2020-11-03 | Address | 721 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2000-11-22 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-22 | 2002-11-01 | Address | 721 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000381 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
201103061154 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181105006035 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
151124006067 | 2015-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121114006084 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State