Name: | SHERWOOD LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1988 (37 years ago) |
Entity Number: | 1244653 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 475 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROBERT MCKEAN | Chief Executive Officer | 475 WEST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10475 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-09 | 2000-03-20 | Address | 15 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2000-03-20 | Address | 15 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-06-09 | 2000-03-20 | Address | 15 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1988-03-17 | 1993-06-09 | Address | 15 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221110001566 | 2022-11-10 | BIENNIAL STATEMENT | 2022-03-01 |
140429002283 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120511002009 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
110302002628 | 2011-03-02 | BIENNIAL STATEMENT | 2010-03-01 |
080229003148 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State