Name: | LANDSCAPED INTERIORS OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1985 (40 years ago) |
Entity Number: | 1029026 |
ZIP code: | 13041 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO Box 215, Clay, NY, United States, 13041 |
Principal Address: | 1301 County Route 12, Pennellville, NY, United States, 13132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON HORNE | DOS Process Agent | PO Box 215, Clay, NY, United States, 13041 |
Name | Role | Address |
---|---|---|
JASON HORNE | Chief Executive Officer | 5280 CAUGHDENOY RD, CLAY, NY, United States, 13041 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 5280 CAUGHDENOY RD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer) |
2024-09-18 | 2024-09-18 | Address | PO BOX 406, MANLIUS, NY, 13106, USA (Type of address: Chief Executive Officer) |
2022-02-22 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-27 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-27 | 2021-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-09-30 | 2021-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-09-30 | 2024-09-18 | Address | 116 CASTLE RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001311 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
211019000366 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
B272615-3 | 1985-09-30 | CERTIFICATE OF INCORPORATION | 1985-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341240471 | 0215800 | 2016-02-10 | 1810 LEMOYNE AVE., SYRACUSE, NY, 13208 | |||||||||||||
|
||||||||||||||||
315849109 | 0215800 | 2011-09-21 | 200 BUCKLEY ROAD, LIVERPOOL, NY, 13088 | |||||||||||||
|
||||||||||||||||
309379907 | 0215800 | 2006-03-15 | 200 BLACKBERRY ROAD, LIVERPOOL, NY, 13090 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3315538310 | 2021-01-21 | 0248 | PPP | 110 Wesley St # 406, Manlius, NY, 13104-4000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State