REFLEXIONS LANDSCAPE CORP.

Name: | REFLEXIONS LANDSCAPE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1992 (33 years ago) |
Entity Number: | 1615921 |
ZIP code: | 10998 |
County: | Orange |
Place of Formation: | New York |
Address: | 66 S PLANK RD, WESTTOWN, NY, United States, 10998 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN KROPOSKI | DOS Process Agent | 66 S PLANK RD, WESTTOWN, NY, United States, 10998 |
Name | Role | Address |
---|---|---|
BRIAN KROPSKI | Chief Executive Officer | 66 S PLANK RD, WESTTOWN, NY, United States, 10998 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-03 | 2014-05-15 | Address | 1148 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1998-03-03 | 2014-05-15 | Address | 1148 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1998-03-03 | 2014-05-15 | Address | 1148 LAKES ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1993-04-09 | 1998-03-03 | Address | RR 4 BOX 250, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1998-03-03 | Address | RR 4 BOX 250, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002107 | 2014-05-15 | BIENNIAL STATEMENT | 2014-02-01 |
120321002115 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100317002464 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
040219002580 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
010320000644 | 2001-03-20 | CERTIFICATE OF AMENDMENT | 2001-03-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State