Search icon

LUSH GARDENS INC.

Company Details

Name: LUSH GARDENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2018 (6 years ago)
Entity Number: 5404662
ZIP code: 12205
County: Suffolk
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 6 Tasmin Lane, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NICOLE GAVIRIA Chief Executive Officer 72 CORNEHLSON DRIVE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-05-26 2023-08-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-26 2023-08-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-25 2023-08-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-09-05 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-09-05 2023-05-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2018-09-05 2023-05-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829001626 2023-08-29 BIENNIAL STATEMENT 2022-09-01
230526002504 2023-05-25 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-05-25
180905010306 2018-09-05 CERTIFICATE OF INCORPORATION 2018-09-05

Date of last update: 30 Jan 2025

Sources: New York Secretary of State