GARDENSCAPE OF NEW YORK, INC.

Name: | GARDENSCAPE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2009 (17 years ago) |
Entity Number: | 3765587 |
ZIP code: | 13601 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 165 MULLIN STREET, WATERTOWN, NY, United States, 13601 |
Principal Address: | 366 SANDY POINT ROAD, EMLENTON, PA, United States, 16373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARDENSCAPE OF NEW YORK, INC. | DOS Process Agent | 165 MULLIN STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
DAVID G KASMOCH | Chief Executive Officer | PO BOX 184, EAU CLAIRE, PA, United States, 16300 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60003 | 2022-04-27 | 2027-03-31 | Mined land permit | Seavey Road |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-21 | 2021-05-13 | Address | 165 MULLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2009-01-21 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230116000169 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210513060304 | 2021-05-13 | BIENNIAL STATEMENT | 2021-01-01 |
191030060107 | 2019-10-30 | BIENNIAL STATEMENT | 2019-01-01 |
170119002059 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
090121000735 | 2009-01-21 | CERTIFICATE OF INCORPORATION | 2009-01-21 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State