LANDCARE AVIATION, INC.

Name: | LANDCARE AVIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1992 (33 years ago) |
Date of dissolution: | 11 Apr 2024 |
Entity Number: | 1599921 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | 349F SHARBACH DR, RIVERSIDE AIRPORT, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J ALFRED STRINGHAM | Chief Executive Officer | PO BOX 201, RIVERSIDE AIRPORT, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 349F SHARBACH DR, RIVERSIDE AIRPORT, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-31 | 2024-04-24 | Address | PO BOX 201, RIVERSIDE AIRPORT, MARCY, NY, 13403, 0201, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 2024-04-24 | Address | 349F SHARBACH DR, RIVERSIDE AIRPORT, MARCY, NY, 13403, 0201, USA (Type of address: Service of Process) |
1992-01-02 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-02 | 1995-03-31 | Address | RIVERSIDE AIRPORT, MOHAWK STREET, MARCY, NY, 13403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001595 | 2024-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-11 |
950331002011 | 1995-03-31 | BIENNIAL STATEMENT | 1994-01-01 |
920102000154 | 1992-01-02 | CERTIFICATE OF INCORPORATION | 1992-01-02 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State