Name: | NORTH AMERICAN HORTICULTURAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2001 (24 years ago) |
Entity Number: | 2624969 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH AMERICAN HORTICULTURAL CORP. | DOS Process Agent | 65 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
PETER PAGANO | Chief Executive Officer | 65 BROOK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 65 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-10 | 2025-04-28 | Address | 65 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 65 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2025-04-28 | Address | 65 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000112 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230810001355 | 2023-08-10 | BIENNIAL STATEMENT | 2023-04-01 |
210723000723 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190924060002 | 2019-09-24 | BIENNIAL STATEMENT | 2019-04-01 |
151228002035 | 2015-12-28 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State