Name: | LANDSCAPE ADVENTURE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1987 (38 years ago) |
Entity Number: | 1157661 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5570 SOUND AVE, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNE SCOTT | Chief Executive Officer | PO BOX 654, AQUEBOGUE, NY, United States, 11931 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5570 SOUND AVE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-28 | 1997-03-18 | Address | JEANNE SCOTT, 132 SOUND AVENUE, RIVERHEAD, NY, 11931, USA (Type of address: Principal Executive Office) |
1987-03-27 | 1997-03-18 | Address | 132 SOUND AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070416002179 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050718002175 | 2005-07-18 | BIENNIAL STATEMENT | 2005-03-01 |
030310002841 | 2003-03-10 | BIENNIAL STATEMENT | 2003-03-01 |
990324002031 | 1999-03-24 | BIENNIAL STATEMENT | 1999-03-01 |
970318002510 | 1997-03-18 | BIENNIAL STATEMENT | 1997-03-01 |
940525002171 | 1994-05-25 | BIENNIAL STATEMENT | 1994-03-01 |
930528002479 | 1993-05-28 | BIENNIAL STATEMENT | 1993-03-01 |
B476537-4 | 1987-03-27 | CERTIFICATE OF INCORPORATION | 1987-03-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State