EMERALD GREEN LANDSCAPING, INC.

Name: | EMERALD GREEN LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1986 (39 years ago) |
Date of dissolution: | 07 Sep 2022 |
Entity Number: | 1086696 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 FLORAL AVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MAGEE | DOS Process Agent | 7 FLORAL AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOSEPH MAGEE | Chief Executive Officer | 7 FLORAL AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-26 | 2023-01-19 | Address | 7 FLORAL AVE, HUNTINGTON, NY, 11743, 1838, USA (Type of address: Chief Executive Officer) |
2004-05-26 | 2023-01-19 | Address | 7 FLORAL AVE, HUNTINGTON, NY, 11743, 1838, USA (Type of address: Service of Process) |
1995-02-22 | 2004-05-26 | Address | 35 JOHN DAVE'S LANE, HUNTINGTON, NY, 11743, 1838, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2004-05-26 | Address | 35 JOHN DAVE'S LANE, HUNTINGTON, NY, 11743, 1838, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2004-05-26 | Address | 35 JOHN DAVE'S LANE, HUNTINGTON, NY, 11743, 1838, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230119004047 | 2022-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-07 |
140514006138 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120727002449 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100713002274 | 2010-07-13 | BIENNIAL STATEMENT | 2010-05-01 |
080611002541 | 2008-06-11 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State