Name: | MILL-LANE NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2004 (21 years ago) |
Entity Number: | 3018104 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O NICK DRAGONETTI, 129 LOUISANA AVENUE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 129 LOUISIANA AVENUE, BROOKLYN, NY, United States, 11207 |
Contact Details
Phone +1 718-241-3172
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NICK DRAGONETTI, 129 LOUISANA AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
NICK DRAGONETTI | Chief Executive Officer | 1875 RALPH AVE, BROOKLYN, NY, United States, 11234 |
Number | Type | Address | Description |
---|---|---|---|
610012 | Plant Dealers | 1875 RALPH AVENUE, BROOKLYN, NY, 11234 | Garden Center |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 1875 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2014-02-25 | 2024-04-03 | Address | 1875 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2024-04-03 | Address | C/O NICK DRAGONETTI, 129 LOUISANA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2008-02-15 | 2014-02-25 | Address | 1875 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2008-02-15 | 2014-02-25 | Address | 129 LOUISIANA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003640 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
200313060211 | 2020-03-13 | BIENNIAL STATEMENT | 2020-02-01 |
180202006185 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
140225006249 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
120315002082 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State