CHELSEA GARDEN CENTER, INC.

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
Name | Role | Address |
---|---|---|
DAVID D PROTELL | Chief Executive Officer | 435 HUDSON ST, NEW YORK, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 HUDSON ST, NEW YORK, NY, United States, 00000 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State