Search icon

FILLMORE GARDENS CO-OPERATIVE, INC.

Company Details

Name: FILLMORE GARDENS CO-OPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 20 Mar 1952 (73 years ago)
Entity Number: 69622
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 2012 PEARSON STREET, BROOKLYN, NY, United States, 11234
Address: 2012 pearson street, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 0

Share Par Value 305870

Type CAP

Chief Executive Officer

Name Role Address
MAXINE FIALKOFF Chief Executive Officer 2012 PEARSON STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 2012 pearson street, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-12-04 2025-01-15 Shares Share type: CAP, Number of shares: 0, Par value: 305870
2005-05-06 2025-01-16 Address 275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-04-11 2005-05-06 Address 2012 PEARSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-05-19 2025-01-16 Address 2012 PEARSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1989-11-20 1994-04-11 Address INC., 2012 PEARSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1952-03-20 2024-12-04 Shares Share type: CAP, Number of shares: 0, Par value: 305870
1952-03-20 1989-11-20 Address 2725 SEDGWICK AVE., BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001390 2025-01-15 CERTIFICATE OF CHANGE BY ENTITY 2025-01-15
050506000381 2005-05-06 CERTIFICATE OF CHANGE 2005-05-06
940411002037 1994-04-11 BIENNIAL STATEMENT 1994-03-01
930519002000 1993-05-19 BIENNIAL STATEMENT 1993-03-01
C077949-5 1989-11-20 CERTIFICATE OF AMENDMENT 1989-11-20
C047690-6 1989-08-23 CERTIFICATE OF AMENDMENT 1989-08-23
B094382-2 1984-02-25 ASSUMED NAME CORP INITIAL FILING 1984-02-25
20KK-55 1954-12-03 CERTIFICATE OF AMENDMENT 1954-12-03
16KK-83 1952-12-08 CERTIFICATE OF AMENDMENT 1952-12-08
15KK-68 1952-03-20 CERTIFICATE OF INCORPORATION 1952-03-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State