Search icon

FENIMORE GARDENS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FENIMORE GARDENS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1977 (48 years ago)
Entity Number: 450859
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: FENIMORE GARDENS CORPORATION, 145 HUGUENOT STREET SUITE 402, NEW ROCHELLE, NY, United States, 10801
Principal Address: FENIMORE GARDENS CORPORATION, 56 LAFAYETTE AVENUE SUITE 300, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 14000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUDY ALTHOFF Chief Executive Officer 129A FENIMORE ROAD, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
C/O KOMMER BAVE & OLLMAN LLP DOS Process Agent FENIMORE GARDENS CORPORATION, 145 HUGUENOT STREET SUITE 402, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2011-09-30 2018-07-25 Address 145 HUGUENOT STREET STE 402, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-11-30 2018-07-25 Address 121B FENIMORE RDOAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2005-11-22 2007-11-30 Address 113A FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2003-10-09 2005-11-22 Address 117A FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2001-08-14 2003-10-09 Address 101C FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180725002036 2018-07-25 BIENNIAL STATEMENT 2017-10-01
110930000755 2011-09-30 CERTIFICATE OF AMENDMENT 2011-09-30
20110726052 2011-07-26 ASSUMED NAME CORP INITIAL FILING 2011-07-26
071130002659 2007-11-30 BIENNIAL STATEMENT 2007-10-01
051122003384 2005-11-22 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State