Name: | S.K. COMPLETE LANDSCAPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1988 (37 years ago) |
Entity Number: | 1244847 |
ZIP code: | 11740 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 WELLS RD, GREENLAWN, NY, United States, 11740 |
Principal Address: | 66 WELLS ROAD, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN KELLY | Chief Executive Officer | 66 WELLS ROAD, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
SEAN KELLY | DOS Process Agent | 66 WELLS RD, GREENLAWN, NY, United States, 11740 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8660 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 66 WELLS ROAD, GREENLAWN, NY, 11740, 1517, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 66 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2020-03-04 | 2024-01-22 | Address | 66 WELLS RD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2010-04-13 | 2024-01-22 | Address | 66 WELLS ROAD, GREENLAWN, NY, 11740, 1517, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2020-03-04 | Address | 66 WELLS ROAD, GREENLAWN, NY, 11740, 1517, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000899 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
200304060047 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
160404006537 | 2016-04-04 | BIENNIAL STATEMENT | 2016-03-01 |
140620006172 | 2014-06-20 | BIENNIAL STATEMENT | 2014-03-01 |
120725002610 | 2012-07-25 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State