Name: | THE GARDEN AVENUE CORP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1974 (50 years ago) |
Entity Number: | 357159 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1853 CENTRAL PARK AVENU,, APT. 9J, YONKERS, NY, United States, 10710 |
Principal Address: | 1853 CENTRAL PARK AVENUE,, APT. 9L, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ODESSA L. COLE | DOS Process Agent | 1853 CENTRAL PARK AVENU,, APT. 9J, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
ODESSA L. COLE | Chief Executive Officer | 1853 CENTRAL PARK AVENUE,, APT. 9L, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1974-12-02 | 2018-11-09 | Address | 250 GARDEN AVE, MT VERNON, NY, 10553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181109002005 | 2018-11-09 | BIENNIAL STATEMENT | 2016-12-01 |
20070315053 | 2007-03-15 | ASSUMED NAME CORP INITIAL FILING | 2007-03-15 |
B531947-2 | 1987-08-11 | ANNULMENT OF DISSOLUTION | 1987-08-11 |
DP-8566 | 1979-09-26 | DISSOLUTION BY PROCLAMATION | 1979-09-26 |
A197423-3 | 1974-12-02 | CERTIFICATE OF INCORPORATION | 1974-12-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State