THE GARDEN DEPT. CORP.

Name: | THE GARDEN DEPT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2005 (20 years ago) |
Entity Number: | 3218828 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3672 RTE 112, CORAM, NY, United States, 11727 |
Principal Address: | 3672 ROUTE 112, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DOMINICK CAROLEO | DOS Process Agent | 3672 RTE 112, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
DOMINICK CAROLEO | Chief Executive Officer | 3672 ROUTE 112, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-09 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-15 | 2019-12-04 | Address | 3672 RTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2013-01-10 | 2013-10-15 | Address | POST OFFICE BOX 97, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2007-06-25 | 2019-12-04 | Address | 3672 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2005-06-15 | 2022-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204002019 | 2019-12-04 | BIENNIAL STATEMENT | 2019-06-01 |
131015002276 | 2013-10-15 | BIENNIAL STATEMENT | 2013-06-01 |
130110000708 | 2013-01-10 | CERTIFICATE OF CHANGE | 2013-01-10 |
110623002326 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090618002043 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State