Name: | GREEN MEADOWS LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1993 (32 years ago) |
Entity Number: | 1760747 |
ZIP code: | 07436 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 104 W. OAKLAND AVENUE, OAKLAND, NJ, United States, 07436 |
Principal Address: | 104 WEST OAKLAND AVE, OAKLAND, NJ, United States, 07436 |
Name | Role | Address |
---|---|---|
GREEN MEADOWS LANDSCAPING, INC. | DOS Process Agent | 104 W. OAKLAND AVENUE, OAKLAND, NJ, United States, 07436 |
Name | Role | Address |
---|---|---|
RICHARD A GOLDSTEIN | Agent | 53 BROOKSIDE DR WEST, HARRIMAN, NY, 10926 |
Name | Role | Address |
---|---|---|
JUSTIN FLATOW | Chief Executive Officer | 104 WEST OAKLAND AVE, OAKLAND, NJ, United States, 07436 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
11801 | 2013-01-29 | 2026-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 104 WEST OAKLAND AVE, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-10-02 | Address | 53 BROOKSIDE DR WEST, HARRIMAN, NY, 10926, USA (Type of address: Registered Agent) |
2024-08-07 | 2024-08-07 | Address | 104 WEST OAKLAND AVE, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-10-02 | Address | 104 WEST OAKLAND AVE, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-10-02 | Address | 104 W. OAKLAND AVENUE, OAKLAND, NJ, 07436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001179 | 2024-10-02 | AMENDMENT TO BIENNIAL STATEMENT | 2024-10-02 |
240807002157 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
191010060336 | 2019-10-10 | BIENNIAL STATEMENT | 2019-09-01 |
170905007776 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
130909006966 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State