Name: | GARDEN TIME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1975 (50 years ago) |
Entity Number: | 366533 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 652 QUAKER RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY TROELSTRA | Chief Executive Officer | 2 CARLTON DR, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 652 QUAKER RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-29 | 2001-04-25 | Address | 652 QUAKER RD, QUEENSBURY, NY, 12804, 3952, USA (Type of address: Principal Executive Office) |
1997-04-29 | 2001-04-25 | Address | 652 QUAKER RD, QUEENSBURY, NY, 12804, 3952, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2001-04-25 | Address | 652 QUAKER RD, QUEENSBURY, NY, 12804, 3952, USA (Type of address: Service of Process) |
1992-11-10 | 1997-04-29 | Address | AVIATION RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1997-04-29 | Address | 191 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130429002608 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110512002226 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090327002996 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070529002299 | 2007-05-29 | BIENNIAL STATEMENT | 2007-04-01 |
20060925015 | 2006-09-25 | ASSUMED NAME LLC INITIAL FILING | 2006-09-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State