Search icon

COUNTRYSIDE GARDENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRYSIDE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2737039
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: PO BOX 3295, EAST HAMPTON, NY, United States, 11937
Principal Address: PO BOX 3295, 26 SCHOOL ST, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN LIMONIUS Chief Executive Officer PO BOX 3295, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3295, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2006-04-04 2021-12-11 Address PO BOX 3295, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2006-04-04 2021-12-11 Address PO BOX 3295, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2006-04-04 2014-08-12 Address PO BOX 3295 / 26 SCHOOL ST, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2004-05-05 2006-04-04 Address PO BOX 3295 / 26 SCHOOL ST, EAST HAMPTON, NY, 11937, 0399, USA (Type of address: Principal Executive Office)
2004-05-05 2006-04-04 Address PO BOX 3295, EAST HAMPTON, NY, 11937, 0399, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211211000056 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140812002083 2014-08-12 BIENNIAL STATEMENT 2014-03-01
120725002003 2012-07-25 BIENNIAL STATEMENT 2012-03-01
100402002401 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080506002604 2008-05-06 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State