Name: | MJL LAWN SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1988 (37 years ago) |
Date of dissolution: | 30 Sep 2013 |
Entity Number: | 1282226 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1254 TAFT AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1254 TAFT AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MICHAEL LANDRO | Chief Executive Officer | 1254 TAFT AVE, N. MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-01 | 2008-08-07 | Address | 1254 TAFT AVE, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2004-09-01 | Address | 1254 TAFT AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2008-08-07 | Address | 1254 TAFT AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930000189 | 2013-09-30 | CERTIFICATE OF DISSOLUTION | 2013-09-30 |
100823003043 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080807003068 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060810002215 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040901002959 | 2004-09-01 | BIENNIAL STATEMENT | 2004-08-01 |
020730002601 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
000818002148 | 2000-08-18 | BIENNIAL STATEMENT | 2000-08-01 |
980805002218 | 1998-08-05 | BIENNIAL STATEMENT | 1998-08-01 |
960802002190 | 1996-08-02 | BIENNIAL STATEMENT | 1996-08-01 |
000056001521 | 1993-10-28 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State