Name: | GRASSHOPPER GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2000 (24 years ago) |
Entity Number: | 2587655 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | P.O. BOX 124, GANSEVOORT, NY, United States, 12831 |
Principal Address: | 318 MOTT RD, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M DELISLE | DOS Process Agent | P.O. BOX 124, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
JOHN M DELISLE | Chief Executive Officer | PO BOX 124, GANSEVOORT, NY, United States, 12831 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50523 | 2024-07-22 | 2028-06-07 | Mined land permit | W. side of SR 28, across from state land, E. of Golf Course Rd. |
51003 | 2021-03-09 | 2022-10-21 | Mined land permit | West of SR 9N and RR tracks, south of Heath Rd. |
10218 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2024-12-10 | Address | PO BOX 124, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-03 | 2024-12-10 | Address | P.O. BOX 124, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000212 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221208003112 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201203060046 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181204006519 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006021 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State