GARDEN COTTAGES, INC.

Name: | GARDEN COTTAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1977 (48 years ago) |
Entity Number: | 453011 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 82 VARNELL ROAD, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL LANDAU | Chief Executive Officer | 1812 59TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
MOSHE FRUCHTER | DOS Process Agent | 82 VARNELL ROAD, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 82 VARNELL ROAD, # 28, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 1812 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2025-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-21 | 2025-06-16 | Address | 1812 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2025-06-16 | Address | 82 VARNELL ROAD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616004586 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
200721060470 | 2020-07-21 | BIENNIAL STATEMENT | 2019-10-01 |
20131025042 | 2013-10-25 | ASSUMED NAME LLC INITIAL FILING | 2013-10-25 |
060626001052 | 2006-06-26 | CERTIFICATE OF MERGER | 2006-06-26 |
931101002557 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State