Name: | O.T.M. LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1991 (33 years ago) |
Date of dissolution: | 26 Sep 2002 |
Entity Number: | 1578610 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 47 KISCO PARK DRIVE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA TRIPODI | Chief Executive Officer | 47 KISCO PARK DR, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 KISCO PARK DRIVE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1997-11-18 | Address | 47 KISCO PARK DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1991-09-30 | 1993-05-04 | Address | 47 KISCO PARK DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020926000055 | 2002-09-26 | CERTIFICATE OF DISSOLUTION | 2002-09-26 |
020118002698 | 2002-01-18 | BIENNIAL STATEMENT | 2001-09-01 |
991012002107 | 1999-10-12 | BIENNIAL STATEMENT | 1999-09-01 |
971118002661 | 1997-11-18 | BIENNIAL STATEMENT | 1997-09-01 |
000055008702 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
930504002374 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
910930000148 | 1991-09-30 | CERTIFICATE OF INCORPORATION | 1991-09-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State