Search icon

MOWERS & MORE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SALLY SIMMONDS Chief Executive Officer P O BOX 738, LIVINGSTON MANOR, NY, United States, 12758

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 233, 3960 ROUTE 52, YOUNGSVILLE, NY, United States, 12791

History

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

Filings

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