Name: | WILDE BLOEMEN LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1991 (34 years ago) |
Date of dissolution: | 22 Jan 1999 |
Entity Number: | 1506742 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1375 OAK LANE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK MCCOURT | Chief Executive Officer | 1375 OAK LANE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 OAK LANE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-18 | 1994-03-31 | Address | 182 MAPLE AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1994-03-31 | Address | RICK MCCOURT, 182 MAPLE AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1991-02-05 | 1994-03-31 | Address | 182 MAPLE AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990122000050 | 1999-01-22 | CERTIFICATE OF DISSOLUTION | 1999-01-22 |
970313002203 | 1997-03-13 | BIENNIAL STATEMENT | 1997-02-01 |
940331002073 | 1994-03-31 | BIENNIAL STATEMENT | 1994-02-01 |
930518002844 | 1993-05-18 | BIENNIAL STATEMENT | 1993-02-01 |
910205000125 | 1991-02-05 | CERTIFICATE OF INCORPORATION | 1991-02-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State