Name: | TREE CARE CONSULTANCY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1991 (34 years ago) |
Entity Number: | 1579992 |
ZIP code: | 11238 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 31 PARK PL, PF, BROOKLYN, NY, United States, 11238 |
Address: | 31O PARK PL, PF, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE L MCINNES | Chief Executive Officer | 310 PARK PL, PF, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31O PARK PL, PF, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 1999-10-18 | Address | 310 PARK PLACE - PF, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 1999-10-18 | Address | 310 PARK PLACE - PF, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
1998-04-20 | 1999-10-18 | Address | 310 PARK PLACE - PF, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1991-10-04 | 1998-04-20 | Address | 466 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991018002043 | 1999-10-18 | BIENNIAL STATEMENT | 1999-10-01 |
980420002403 | 1998-04-20 | BIENNIAL STATEMENT | 1997-10-01 |
911004000012 | 1991-10-04 | CERTIFICATE OF INCORPORATION | 1991-10-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State