GARDEN SHOP, INC.

Name: | GARDEN SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 3231385 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | PO BOX 1, CAMBRIDGE, NY, United States, 12816 |
Principal Address: | 2 PERRY LANE, CAMBRIDGE, NY, United States, 12816 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN KYER | Chief Executive Officer | PO BOX 1 / 2 PERRY LANE, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
SUSAN KYER | DOS Process Agent | PO BOX 1, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-10 | 2011-07-21 | Address | PO BOX 1, 2 PERRY LANE, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer) |
2007-07-10 | 2011-07-21 | Address | PO BOX 1, 2 PERRY LANE, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office) |
2007-07-10 | 2011-07-21 | Address | PO BOX 1, 2 PERRY LANE, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2005-07-15 | 2007-07-10 | Address | 2 PERRY LANE POB 1, CAMBRIDGE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625000424 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
130807002395 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110721002374 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090721002114 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070710002563 | 2007-07-10 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State