Search icon

GARDEN COMMERCIAL REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARDEN COMMERCIAL REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3680268
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 57 Fairview Street, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
DIANA GARDEN Chief Executive Officer 57 FAIRVIEW STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-06-02 2024-06-02 Address 1 MATHER COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-06-02 2024-06-02 Address 57 FAIRVIEW STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2018-06-11 2024-06-02 Address 1 MATHER COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-06-02 2018-06-11 Address 19 CHANTICLEER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2016-06-02 2018-06-11 Address 19 CHANTICLEER COURT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240602000198 2024-06-02 BIENNIAL STATEMENT 2024-06-02
221121003225 2022-11-21 BIENNIAL STATEMENT 2022-06-01
200602060683 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180611006313 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160602006293 2016-06-02 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State