Name: | GARDEN WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1950 (75 years ago) |
Entity Number: | 61369 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | FRANCIS LEWIS BLVD / 46TH AVE, FLUSHING, NY, United States, 11356 |
Principal Address: | 197-23 47TH AVENUE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANCIS LEWIS BLVD / 46TH AVE, FLUSHING, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
SETH FIDDLE | Chief Executive Officer | 20 HOLLY LANE, EAST HILLS, NY, United States, 11577 |
Number | Type | Address | Description |
---|---|---|---|
287905 | Plant Dealers | 500 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010 | Garden Center |
637903 | Plant Dealers | 197-23 47TH AVE, FLUSHING, NY, 11358 | Garden Center |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-31 | 2010-03-31 | Address | 197-23 47TH AVE., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2000-03-31 | 2008-02-13 | Address | 7 THE MAPLES, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1998-02-12 | 2000-03-31 | Address | LEICHT, 48-23 213 ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1998-02-12 | 2010-03-31 | Address | FRANCIS LEWIS BLVD-46 AVE, FLUSHING, NY, 11356, USA (Type of address: Service of Process) |
1998-02-12 | 2000-03-31 | Address | 162-21 POWELLS COVE BLVD, APT 3E, BEECHURST, NY, 11357, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002639 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120601002239 | 2012-06-01 | BIENNIAL STATEMENT | 2012-02-01 |
100331003256 | 2010-03-31 | BIENNIAL STATEMENT | 2010-02-01 |
080213002455 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060307002672 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1586025 | CL VIO | INVOICED | 2014-02-07 | 350 | CL - Consumer Law Violation |
1537376 | CL VIO | CREDITED | 2013-12-17 | 175 | CL - Consumer Law Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State