Search icon

GARDEN SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN KYER Chief Executive Officer PO BOX 1 / 2 PERRY LANE, CAMBRIDGE, NY, United States, 12816

DOS Process Agent

Name Role Address
SUSAN KYER DOS Process Agent PO BOX 1, CAMBRIDGE, NY, United States, 12816

Form 5500 Series

Employer Identification Number (EIN):
562530137
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State