Name: | PERENNIAL GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1974 (51 years ago) |
Entity Number: | 334680 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | ROUTE 22, BEDFORD VILLAGE, NY, United States, 10506 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AUGUSTINE ALVAREZ, JR. | Chief Executive Officer | ROUTE 22, BEDFORD VILLAGE, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 22, BEDFORD VILLAGE, NY, United States, 10506 |
Number | Type | Address | Description |
---|---|---|---|
553596 | Plant Dealers | 414 OLD POST ROAD, BEDFORD, NY, 10506 | Garden Center |
Start date | End date | Type | Value |
---|---|---|---|
1974-01-15 | 1994-02-08 | Address | ROUTE 22, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002333 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120503002911 | 2012-05-03 | BIENNIAL STATEMENT | 2012-01-01 |
100205002597 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080114003638 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060210003079 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State