Search icon

CHELSEA GARDEN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 910798
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 435 HUDSON ST, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID D PROTELL Chief Executive Officer 435 HUDSON ST, NEW YORK, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 HUDSON ST, NEW YORK, NY, United States, 00000

Form 5500 Series

Employer Identification Number (EIN):
134067327
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Type Address Description
627151 Plant Dealers 87 HAVEMEYER ST, BROOKLYN, NY, 11211 Garden Center
615273 Plant Dealers 444 VAN BRUNT STREET, BROOKLYN, NY, 11231 Garden Center

History

Start date End date Type Value
1995-07-11 2000-05-11 Address 109 W 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-11 2000-05-11 Address 109 W 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-07-11 2000-05-11 Address 109 W 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1984-07-23 1995-07-11 Address 501 W. 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-04-20 1984-07-23 Address 126 MACDOUGAL ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2109230 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020326002984 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000511002524 2000-05-11 BIENNIAL STATEMENT 2000-04-01
980415002199 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960506002617 1996-05-06 BIENNIAL STATEMENT 1996-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State