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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
K. MARTINO | Chief Executive Officer | 224 ULSTER AVE, SAUGERTIES, NY, United States, 12477 |
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) |
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