TREE GUYS, INC.

Name: | TREE GUYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 20 Apr 2018 |
Entity Number: | 1906301 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P. O. BOX 414, DEER PARK, NY, United States, 11729 |
Principal Address: | 6 OCEAN AVE., DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P. O. BOX 414, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
CAMILO PAVONE | Chief Executive Officer | PO BOX 414, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-23 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180420000263 | 2018-04-20 | CERTIFICATE OF DISSOLUTION | 2018-04-20 |
070320002482 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
030324002591 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010316002806 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990407002212 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State