Name: | VALHALLA GARDEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1977 (47 years ago) |
Entity Number: | 460007 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 601 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD FRISOLI | Chief Executive Officer | 601 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-13 | 2013-12-24 | Address | 601 COLUMBUS AVENUE, VALHALLA, NY, 00000, USA (Type of address: Service of Process) |
1977-12-19 | 1993-12-13 | Address | 601 COLUMBUS AVE, VALHALLA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002236 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120104002482 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
20111216066 | 2011-12-16 | ASSUMED NAME CORP INITIAL FILING | 2011-12-16 |
100421003568 | 2010-04-21 | BIENNIAL STATEMENT | 2009-12-01 |
060113003227 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State