Name: | MOHAWK VALLEY GARDEN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2013 (12 years ago) |
Entity Number: | 4380042 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 400 ORISKANY ST W, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ESCHE | DOS Process Agent | 400 ORISKANY ST W, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ROBERT ESCHE | Chief Executive Officer | 400 ORISKANY ST W, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 400 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-03-05 | Address | 400 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 400 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-05 | Address | 400 ORISKANY ST W, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305003786 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230302002839 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
221101000009 | 2022-11-01 | BIENNIAL STATEMENT | 2021-03-01 |
190318060401 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
171030006032 | 2017-10-30 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State