WICKER GARDEN'S CHILDREN, INC.

Name: | WICKER GARDEN'S CHILDREN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1983 (42 years ago) |
Entity Number: | 874338 |
ZIP code: | 29401 |
County: | Otsego |
Place of Formation: | New York |
Address: | 72 ANSON ST, CHARLESTON, SC, United States, 29401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WICKER GARDEN'S CHILDREN, INC. | DOS Process Agent | 72 ANSON ST, CHARLESTON, SC, United States, 29401 |
Name | Role | Address |
---|---|---|
RICHARD G SCURRY | Agent | 28 LAKE STREET, COOPERSTOWN, NY, 13326 |
Name | Role | Address |
---|---|---|
PAMELA SCURRY | Chief Executive Officer | 72 ANSON ST., CHARLESTON, SC, United States, 29401 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-29 | 2016-05-17 | Address | 72 ANSON ST, CHARLESTON, SC, 29401, USA (Type of address: Service of Process) |
2009-12-02 | 2015-07-29 | Address | 28 LAKE ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
2009-02-13 | 2015-07-29 | Address | 28 LAKE STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2008-05-30 | 2009-02-13 | Address | 1158 FIFTH AVENUE 16B, NEW YORK, NY, 10029, 6917, USA (Type of address: Registered Agent) |
2008-05-30 | 2009-02-13 | Address | 1300 MADISON AVE 2ND FL, NEW YORK, NY, 10128, 1351, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517006797 | 2016-05-17 | BIENNIAL STATEMENT | 2015-10-01 |
150729006182 | 2015-07-29 | BIENNIAL STATEMENT | 2013-10-01 |
091202002104 | 2009-12-02 | BIENNIAL STATEMENT | 2009-10-01 |
090213000700 | 2009-02-13 | CERTIFICATE OF CHANGE | 2009-02-13 |
080530000380 | 2008-05-30 | CERTIFICATE OF CHANGE | 2008-05-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State