Name: | S.C. GARDNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1954 (71 years ago) |
Entity Number: | 93900 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 CATHERINE ST, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 CATHERINE ST, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
SHELDON C GARDNER | Chief Executive Officer | 10 CATHERINE ST, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-21 | 2004-03-17 | Address | 10 CATHERINE ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
1995-04-05 | 2000-03-21 | Address | 10 CATHERINE STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2000-03-21 | Address | 10 CATHERINE STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office) |
1995-04-05 | 2000-03-21 | Address | 10 CATHERINE STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
1954-03-25 | 1995-04-05 | Address | 1037 MAIN ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120426003079 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100401003370 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080303003390 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
060321002808 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
040317002057 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State