Name: | CHARLIE HORTON JR. GENERAL LANDSCAPING & LAWN MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1988 (37 years ago) |
Entity Number: | 1257342 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 45 HEATHER DR, STAMFORD, CT, United States, 06903 |
Address: | 11 BULKLEY AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES HORTON JR | Chief Executive Officer | 11 BULKLEY AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 BULKLEY AVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-19 | 2010-05-11 | Address | 225 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2000-04-19 | 2006-04-24 | Address | 225 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2000-04-19 | 2006-04-24 | Address | 225 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2000-04-19 | Address | 216 MADISON AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1996-04-23 | 2000-04-19 | Address | 216 MADISON AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722002131 | 2014-07-22 | BIENNIAL STATEMENT | 2014-04-01 |
100511002248 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080501002450 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
060424002442 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040422002163 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State