ACHILLE ABATE LANDSCAPING, INC.

Name: | ACHILLE ABATE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1991 (34 years ago) |
Date of dissolution: | 03 Dec 2022 |
Entity Number: | 1585446 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 126 STEVENS AVENUE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACHILLE ABATE | Chief Executive Officer | 126 STEVENS AVENUE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 STEVENS AVENUE, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-21 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-16 | 2022-12-03 | Address | 126 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2013-10-16 | Address | 126 STEVENS AVENUE, VALHALLA, NY, 10965, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2013-10-16 | Address | 126 STEVENS AVENUE, VALHALLA, NY, 10965, USA (Type of address: Principal Executive Office) |
1991-10-29 | 2022-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221203000210 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
131016006824 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
091021002555 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071120002211 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
060314002793 | 2006-03-14 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State