Name: | SENCO LAWN SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1990 (35 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 1450598 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 187 DIVISION AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND R MIRRO | Chief Executive Officer | 187 DIVISION AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 DIVISION AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-31 | 1993-03-10 | Address | 2061 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160722000657 | 2016-07-22 | CERTIFICATE OF DISSOLUTION | 2016-07-22 |
120629002261 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100519002550 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080521002720 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060511002927 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040526002339 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020424002797 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000509002421 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980424002221 | 1998-04-24 | BIENNIAL STATEMENT | 1998-05-01 |
960517002468 | 1996-05-17 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State