Name: | CANDLELIGHT LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1989 (36 years ago) |
Entity Number: | 1332762 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 27D SHERWOOD ROEST, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 27D SHERWOOD FOREST, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BAISLEY | DOS Process Agent | 27D SHERWOOD ROEST, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
JOHN BAISLEY | Chief Executive Officer | 27D SHERWOOD FOREST, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-10 | 1999-03-19 | Address | C/O HUSTED, STONYKILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1997-03-10 | 1999-03-19 | Address | STONYKILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1993-06-15 | 1999-03-19 | Address | KETCHAMTOWN ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1997-03-10 | Address | % HUSTED, STONEYKILL ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1989-03-08 | 1997-03-10 | Address | STONYKILL ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990319002345 | 1999-03-19 | BIENNIAL STATEMENT | 1999-03-01 |
970310002399 | 1997-03-10 | BIENNIAL STATEMENT | 1997-03-01 |
940407002088 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930615003100 | 1993-06-15 | BIENNIAL STATEMENT | 1993-03-01 |
B750295-4 | 1989-03-08 | CERTIFICATE OF INCORPORATION | 1989-03-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State