Search icon

GARDEN COURT INC.

Company Details

Name: GARDEN COURT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2001 (24 years ago)
Date of dissolution: 21 Dec 2007
Entity Number: 2601275
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 206 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746
Principal Address: 206 EAST JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
ALBERT CHAN Chief Executive Officer 467 LINKS DR SOUTH, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2001-02-01 2002-10-30 Address 138-34 62ND AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071221000672 2007-12-21 CERTIFICATE OF DISSOLUTION 2007-12-21
030326002994 2003-03-26 BIENNIAL STATEMENT 2003-02-01
021030000906 2002-10-30 CERTIFICATE OF CHANGE 2002-10-30
010201000814 2001-02-01 CERTIFICATE OF INCORPORATION 2001-02-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State