Search icon

ELLICOTTVILLE LANDSCAPING CO., INC.

Company Details

Name: ELLICOTTVILLE LANDSCAPING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1995 (30 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 1929857
ZIP code: 14741
County: Cattaraugus
Place of Formation: New York
Address: 5431 BURLESON RD, GREAT VALLEY, NY, United States, 14741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5431 BURLESON RD, GREAT VALLEY, NY, United States, 14741

Chief Executive Officer

Name Role Address
JOHN E KRAMER Chief Executive Officer PO BOX 605, 1 ROCKWELL AVE, ELLICOTTVILLE, NY, United States, 14731

History

Start date End date Type Value
1999-06-28 2022-07-14 Address PO BOX 605, 1 ROCKWELL AVE, ELLICOTTVILLE, NY, 14731, 0605, USA (Type of address: Chief Executive Officer)
1997-06-02 1999-06-28 Address 208 WARREN AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1997-06-02 2022-07-14 Address 5431 BURLESON RD, GREAT VALLEY, NY, 14741, 9707, USA (Type of address: Service of Process)
1995-06-12 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-12 1997-06-02 Address 5323 BURLESON ROAD, GREAT VALLEY, NY, 14741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220714003404 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
130613002515 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110614002268 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090528002305 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070606002878 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050726002245 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030516002516 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010705002651 2001-07-05 BIENNIAL STATEMENT 2001-06-01
990628002486 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970602002529 1997-06-02 BIENNIAL STATEMENT 1997-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State