Search icon

THE MOWER DEPOT, INC.

Company Details

Name: THE MOWER DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527874
ZIP code: 12207
County: Ulster
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207
Principal Address: 224 ULSTER AVENUE, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
K. MARTINO Chief Executive Officer 224 ULSTER AVE, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 224 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address PO BOX 421, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2021-03-16 2023-06-02 Address PO BOX 421, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer)
2009-06-05 2023-06-02 Address 224 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2009-06-05 2011-06-28 Address 114 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2009-06-05 2021-03-16 Address 199 SPARLING ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2007-06-07 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-07 2009-06-05 Address 224 ULSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004581 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220806000580 2022-08-06 BIENNIAL STATEMENT 2021-06-01
210316060324 2021-03-16 BIENNIAL STATEMENT 2019-06-01
130606006978 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110628002656 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090605002023 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070607000616 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Date of last update: 17 Jan 2025

Sources: New York Secretary of State