Name: | GARDENGATE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 2002 (23 years ago) |
Date of dissolution: | 05 May 2021 |
Entity Number: | 2727798 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 206 WASHINGTON HWY, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J KELLEY | Chief Executive Officer | 206 WASHINGTON HWY, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 WASHINGTON HWY, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2014-04-08 | Address | 206 WASHINGTON HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2008-04-25 | 2014-04-08 | Address | 206 WASHINGTON HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2002-02-06 | 2014-04-08 | Address | 206 WASHINGTON HIGHWAY, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505000467 | 2021-05-05 | CERTIFICATE OF DISSOLUTION | 2021-05-05 |
140408002170 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120323002737 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100309002796 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080425002453 | 2008-04-25 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State