Name: | COUNTRY GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2004 (21 years ago) |
Date of dissolution: | 06 Mar 2008 |
Entity Number: | 3079052 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: AUDREY S. CHONG, 1160 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Principal Address: | 1160 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUDREY S CHONG | Chief Executive Officer | 1160 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: AUDREY S. CHONG, 1160 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-16 | 2004-08-03 | Address | ATTN: ANDREW S. CHONG, 1160 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080306000978 | 2008-03-06 | CERTIFICATE OF DISSOLUTION | 2008-03-06 |
060801002342 | 2006-08-01 | BIENNIAL STATEMENT | 2006-07-01 |
040803000179 | 2004-08-03 | CERTIFICATE OF CHANGE | 2004-08-03 |
040716000392 | 2004-07-16 | CERTIFICATE OF INCORPORATION | 2004-07-16 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NY02R000007-10Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2009-07-01 | 2026-06-29 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
NY02R000007-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
NY02R000007-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11533635 | 0214700 | 1976-08-31 | OLD COUNTRY ROAD, Eastport, NY, 11941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-02 |
Abatement Due Date | 1976-09-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100142 B07 |
Issuance Date | 1976-09-02 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100142 B08 |
Issuance Date | 1976-09-02 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100142 G |
Issuance Date | 1976-09-02 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100142 B01 |
Issuance Date | 1976-09-02 |
Abatement Due Date | 1976-09-29 |
Nr Instances | 2 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State