THE GERANIUM TREE, LTD.

Name: | THE GERANIUM TREE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1969 (56 years ago) |
Entity Number: | 285650 |
ZIP code: | 12203 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER WEISSMAN | DOS Process Agent | STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
P WEISSMAN | Chief Executive Officer | CASUAL SET, STUYVESANT PLAZA, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 1997-12-02 | Address | % CASUAL SET, STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1969-12-03 | 2021-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1969-12-03 | 1989-05-17 | Address | 8 FAIRLAWN LANE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150827010 | 2015-08-27 | ASSUMED NAME CORP INITIAL FILING | 2015-08-27 |
020529002723 | 2002-05-29 | BIENNIAL STATEMENT | 2001-12-01 |
971202002041 | 1997-12-02 | BIENNIAL STATEMENT | 1997-12-01 |
931213002753 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
930119003180 | 1993-01-19 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State