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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5431 BURLESON RD, GREAT VALLEY, NY, United States, 14741 |
Name | Role | Address |
---|---|---|
JOHN E KRAMER | Chief Executive Officer | PO BOX 605, 1 ROCKWELL AVE, ELLICOTTVILLE, NY, United States, 14731 |
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) |
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