Name: | GENCO LANDSCAPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1986 (39 years ago) |
Entity Number: | 1086791 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 377, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO GENCARELLI | Chief Executive Officer | PO BOX 377, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
ANGELO GENCARELLI | DOS Process Agent | PO BOX 377, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2008-06-11 | Address | PO BOX 377, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2004-06-24 | 2006-06-01 | Address | PO BOX 377, 293 SUCCABONE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2004-06-24 | 2008-06-11 | Address | PO BOX 377, 293 SUCCABONE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2004-06-24 | 2006-06-01 | Address | PO BOX 377, 293 SUCCABONE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1996-06-18 | 2004-06-24 | Address | 293 SUCCABONE ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605006230 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120611006394 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100621002268 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080611002933 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060601002577 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State