Search icon

L.J.'S LAWN MAINTENANCE, INC.

Company Details

Name: L.J.'S LAWN MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1987 (38 years ago)
Date of dissolution: 13 Jun 2024
Entity Number: 1168600
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 177 ST GEORGE RD, STATEN ISLAND, NY, United States, 10306
Principal Address: 177 ST. GEORGE ROAD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA J. SCOTT Chief Executive Officer 177 ST. GEORGE ROAD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
LINDA J. SCOTT DOS Process Agent 177 ST GEORGE RD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 175 ST. GEORGE ROAD, STATEN ISLAND, NY, 10306, 1516, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 177 ST. GEORGE ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 177 ST. GEORGE ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-06-26 Address 175 ST. GEORGE ROAD, STATEN ISLAND, NY, 10306, 1516, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240626002527 2024-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-13
230306001653 2023-03-06 BIENNIAL STATEMENT 2021-05-01
190508060002 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170503006372 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504006504 2015-05-04 BIENNIAL STATEMENT 2015-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State