ASPEN TREE CARE INC.

Name: | ASPEN TREE CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1992 (34 years ago) |
Entity Number: | 1601181 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 274 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542 |
Principal Address: | 29 13th st, Locust V, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
NELSON A MOJICA | Chief Executive Officer | 274 CEDAR SWAMP ROAD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 274 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 73 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2010-02-16 | 2025-02-17 | Address | 73 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2010-02-16 | 2025-02-17 | Address | 73 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1994-03-02 | 2010-02-16 | Address | 38 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217001271 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
140207002096 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120308002030 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
100216002476 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080807001017 | 2008-08-07 | ANNULMENT OF DISSOLUTION | 2008-08-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State