Name: | NEWCO LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1962 (63 years ago) |
Entity Number: | 145717 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1535 6TH STREET, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES GRAY | Chief Executive Officer | 1535 6TH STREET, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
NEWCO LANDSCAPING, INC. | DOS Process Agent | 1535 6TH STREET, W BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 1535 6TH STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-18 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-28 | 2024-04-18 | Address | 1535 6TH STREET, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2018-09-28 | 2024-04-18 | Address | 1535 6TH STREET, W BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418002270 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
180928006026 | 2018-09-28 | BIENNIAL STATEMENT | 2018-03-01 |
140507002285 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120702002481 | 2012-07-02 | BIENNIAL STATEMENT | 2012-03-01 |
100326003125 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State