Name: | DE CASTRO LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1990 (35 years ago) |
Entity Number: | 1436338 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 97 STEAMBOAT RD, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE M ARAUJO | Chief Executive Officer | 97 STEAMBOAT RD, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 STEAMBOAT RD, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2020-04-13 | Address | 97 STEAMBOAT RD, GREAT NECK, NY, 11024, 1837, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2004-05-04 | Address | 97 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2004-05-04 | Address | 97 STEAMBOAD RD., GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2002-03-28 | Address | 97 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office) |
1992-11-17 | 2002-03-28 | Address | 97 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2004-05-04 | Address | 97 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
1990-04-03 | 1992-11-17 | Address | 7 RICHARD STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413060569 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180420006097 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160419006183 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
140613002155 | 2014-06-13 | BIENNIAL STATEMENT | 2014-04-01 |
120711003086 | 2012-07-11 | BIENNIAL STATEMENT | 2012-04-01 |
100421003066 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080407002473 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060504002119 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040504002232 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020328002078 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State