Search icon

FOR THE PLANTS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: FOR THE PLANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2002 (23 years ago)
Branch of: FOR THE PLANTS, INC., Connecticut (Company Number 0687344)
Entity Number: 2752137
ZIP code: 11557
County: Westchester
Place of Formation: Connecticut
Principal Address: 111 MORGAN STREET, STAMFORD, CT, United States, 06905
Address: 4 LION COURT, AUTHORIZED PERSON, NY, United States, 11557

DOS Process Agent

Name Role Address
FOR THE PLANTS, INC. DOS Process Agent 4 LION COURT, AUTHORIZED PERSON, NY, United States, 11557

Chief Executive Officer

Name Role Address
ROSS KEITH Chief Executive Officer 6 OAK STREET WEST, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 6 OAK STREET WEST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 6 OAK STREET WEST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-04-15 Address 6 OAK STREET WEST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-04-15 Address 6 OAK STREET WEST, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2021-04-02 2023-10-30 Address 6 OAK STREET WEST, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415000418 2024-04-15 BIENNIAL STATEMENT 2024-04-15
231030019065 2023-10-30 BIENNIAL STATEMENT 2022-04-01
210402060345 2021-04-02 BIENNIAL STATEMENT 2020-04-01
141003002012 2014-10-03 BIENNIAL STATEMENT 2014-04-01
120906002002 2012-09-06 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State