Name: | TROY'S GARDEN NURSERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1983 (42 years ago) |
Date of dissolution: | 12 May 2022 |
Entity Number: | 836272 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 97 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
JOHN H. TROY II | Chief Executive Officer | 97 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-13 | 2022-11-12 | Address | 97 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, 1033, USA (Type of address: Service of Process) |
2001-04-13 | 2022-11-12 | Address | 97 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, 1033, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2001-04-13 | Address | 97 GREENWICH RD., BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1999-04-19 | 2001-04-13 | Address | 23 CAT ROCK DR., BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2001-04-13 | Address | 97 GREENWICH RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000683 | 2022-05-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-12 |
070424002762 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050608002464 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030421002823 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
010413002424 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State