Name: | FATHER NATURE'S GARDEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1982 (43 years ago) |
Entity Number: | 761554 |
ZIP code: | 92253 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 61462 SAPPHIRE LANE, LA QUINTA, CA, United States, 92253 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE HEWITT | Chief Executive Officer | 61462 SAPPHIRE LANE, LA QUINTA, CA, United States, 92253 |
Name | Role | Address |
---|---|---|
BRUCE HEWITT | DOS Process Agent | 61462 SAPPHIRE LANE, LA QUINTA, CA, United States, 92253 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-29 | 2020-07-24 | Address | 61462 SAPPHIRE LANE, LA QUINTA, CA, 92253, USA (Type of address: Service of Process) |
2004-06-09 | 2015-09-29 | Address | 36 MAKAMAH BEACH RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2004-06-09 | 2015-09-29 | Address | 36 MAKAMAH BEACH RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2004-06-09 | 2015-09-29 | Address | 36 MAKAMAH BEACH RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1996-05-06 | 2004-06-09 | Address | 2676 SUNRISE HWY, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
1992-10-26 | 2004-06-09 | Address | 2676 SUNRISE HIGHWAY, EAST ISLIP, NY, 11730, 1016, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 2004-06-09 | Address | 2676 SUNRISE HIGHWAY, EAST ISLIP, NY, 11730, 1016, USA (Type of address: Principal Executive Office) |
1982-04-02 | 2022-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-04-02 | 1996-05-06 | Address | 2676 SUNRISE HWY., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200724060114 | 2020-07-24 | BIENNIAL STATEMENT | 2020-04-01 |
150929002018 | 2015-09-29 | BIENNIAL STATEMENT | 2014-04-01 |
060504002472 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040609002458 | 2004-06-09 | BIENNIAL STATEMENT | 2004-04-01 |
000519002215 | 2000-05-19 | BIENNIAL STATEMENT | 2000-04-01 |
980512002349 | 1998-05-12 | BIENNIAL STATEMENT | 1998-04-01 |
960506002360 | 1996-05-06 | BIENNIAL STATEMENT | 1996-04-01 |
000051003699 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
921026002273 | 1992-10-26 | BIENNIAL STATEMENT | 1992-04-01 |
A855770-4 | 1982-04-02 | CERTIFICATE OF INCORPORATION | 1982-04-02 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State