Search icon

BOB'S GARDEN, INC.

Company Details

Name: BOB'S GARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2008 (16 years ago)
Date of dissolution: 30 Nov 2023
Entity Number: 3742354
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 88 PINE ST/ 2ND FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 1 RENARSSANCE SQUARE, APT V9-AB, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERMAN SHIN & BYRNE PLLC DOS Process Agent 88 PINE ST/ 2ND FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
PETER SILVERMAN, SILVERMAN SCLAR SHIN & BYRNE, PLLC Agent 381 PARK AVENUE SOUTH,, 16TH FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ROBERT ZAREGOZA Chief Executive Officer 1 RENARSSANCE SQUARE, APT V9-AB, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2019-12-19 2023-12-13 Address 1 RENARSSANCE SQUARE, APT V9-AB, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-12-19 2023-12-13 Address 88 PINE ST/ 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-13 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-13 2023-12-13 Address 381 PARK AVENUE SOUTH,, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-11-13 2019-12-19 Address 381 PARK AVENUE SOUTH,, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213022186 2023-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-30
191219002031 2019-12-19 BIENNIAL STATEMENT 2018-11-01
081113000224 2008-11-13 CERTIFICATE OF INCORPORATION 2008-11-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State