VILLA VERDE LANDSCAPER, INC.

Name: | VILLA VERDE LANDSCAPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1987 (38 years ago) |
Date of dissolution: | 20 May 2013 |
Entity Number: | 1189634 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 WARDMAN ST, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAOLO CUGLIARI | Chief Executive Officer | 8 WARDMAN ST, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
PAOLO CUGLIARI | DOS Process Agent | 8 WARDMAN ST, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-18 | 2007-08-16 | Address | 8 WARDMAN ST, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2003-07-18 | 2007-08-16 | Address | 8 WARDMAN ST, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2003-07-18 | 2007-08-16 | Address | 8 WARDMAN ST, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2003-07-18 | Address | 8 WARDMAN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1999-07-26 | 2003-07-18 | Address | 8 WARDMAN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520001024 | 2013-05-20 | CERTIFICATE OF DISSOLUTION | 2013-05-20 |
110902002434 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090706002314 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070816002311 | 2007-08-16 | BIENNIAL STATEMENT | 2007-07-01 |
050912002515 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State