DESANTIS LANDSCAPING, INC.

Name: | DESANTIS LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1992 (33 years ago) |
Date of dissolution: | 27 Aug 2019 |
Entity Number: | 1618869 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 592 CHRISTIE ST., S. HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DESANTIS | Chief Executive Officer | 592 CHRISTIE ST., S. HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 592 CHRISTIE ST., S. HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1998-03-27 | Address | 102 MARLE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-03-27 | Address | 102 MARLE PLACE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1998-03-27 | Address | 102 MARLE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1992-03-06 | 1993-04-29 | Address | 102 MARLE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190827000024 | 2019-08-27 | CERTIFICATE OF DISSOLUTION | 2019-08-27 |
140317006795 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120413002531 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100325002993 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080306002069 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State