Name: | ZAFFER LAWNSCAPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1987 (38 years ago) |
Date of dissolution: | 08 Mar 2023 |
Entity Number: | 1147144 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 39 BUTTERNUT DR., PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZAFFER LAWNSCAPE INC. | DOS Process Agent | 39 BUTTERNUT DR., PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
RICHARD J. ZAFFER | Chief Executive Officer | 39 BUTTERNUT DR., PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2023-07-18 | Address | 39 BUTTERNUT DR., PITTSFORD, NY, 14534, 2454, USA (Type of address: Service of Process) |
2001-02-23 | 2021-02-01 | Address | 39 BUTTERNUT DR., PITTSFORD, NY, 14534, 2454, USA (Type of address: Service of Process) |
2001-02-23 | 2023-07-18 | Address | 39 BUTTERNUT DR., PITTSFORD, NY, 14534, 2454, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2001-02-23 | Address | 39 BUTTERNUT DR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1993-03-15 | 2001-02-23 | Address | 39 BUTTERNUT DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004614 | 2023-03-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-08 |
210201060118 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060493 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201007738 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203006126 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State