NEW YORK GARDENS INC.

Name: | NEW YORK GARDENS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2006 (19 years ago) |
Entity Number: | 3327511 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 54 RIVERSIDE DR, SUFFERN, NY, United States, 10901 |
Address: | 54 Riverside Dr, Suffern, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 Riverside Dr, Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BELVEDERE MARIO | Chief Executive Officer | 54 RIVERSIDE DR, SUFFERN, NY, United States, 10901 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
16902 | 2017-04-12 | 2026-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 54 RIVERSIDE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2024-04-30 | Address | 54 RIVERSIDE DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2024-04-30 | Address | 54 RIVERSIDE DR, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2006-03-01 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-01 | 2008-06-26 | Address | 272 CONGERS ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430020315 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200313060233 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180305008791 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006149 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140312006895 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State