Name: | MOWERS & MORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1993 (32 years ago) |
Date of dissolution: | 26 Jun 2024 |
Entity Number: | 1722859 |
ZIP code: | 12791 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 233, 3960 ROUTE 52, YOUNGSVILLE, NY, United States, 12791 |
Principal Address: | PO BOX 283, 3960 ROUTE 52, YOUNGSVILLE, NY, United States, 12791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALLY SIMMONDS | Chief Executive Officer | P O BOX 738, LIVINGSTON MANOR, NY, United States, 12758 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 233, 3960 ROUTE 52, YOUNGSVILLE, NY, United States, 12791 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-27 | 2024-07-10 | Address | PO BOX 233, 3960 ROUTE 52, YOUNGSVILLE, NY, 12791, 0283, USA (Type of address: Service of Process) |
1999-04-26 | 2003-03-27 | Address | ROUTE 52, PO BOX 283, YOUNGSVILLE, NY, 12791, 0283, USA (Type of address: Service of Process) |
1997-04-24 | 1999-04-26 | Address | 740 RTE 17B, PO BOX 190, MONGAUP VALLEY, NY, 12762, 0190, USA (Type of address: Service of Process) |
1995-12-13 | 2024-07-10 | Address | P O BOX 738, LIVINGSTON MANOR, NY, 12758, 0738, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 2003-03-27 | Address | P O BOX 283, ROUTE 52, YOUNGSVILLE, NY, 12791, 0286, USA (Type of address: Principal Executive Office) |
1993-04-30 | 1997-04-24 | Address | P.O. BOX BH, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process) |
1993-04-30 | 2024-07-10 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-04-30 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002560 | 2024-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-26 |
070406002767 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050509002391 | 2005-05-09 | BIENNIAL STATEMENT | 2005-04-01 |
030327002762 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
010430002036 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
990426002343 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970424002286 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
951213002049 | 1995-12-13 | BIENNIAL STATEMENT | 1995-04-01 |
930430000197 | 1993-04-30 | CERTIFICATE OF INCORPORATION | 1993-04-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State