Name: | JILLDEAN LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1995 (29 years ago) |
Date of dissolution: | 22 Aug 2019 |
Entity Number: | 1981681 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 SANTINO CT, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY CHELI | DOS Process Agent | 1 SANTINO CT, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
GUY CHELI | Chief Executive Officer | 1 SANTINO CT, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-14 | 1997-12-10 | Address | 1 SANTINO COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190822000428 | 2019-08-22 | CERTIFICATE OF DISSOLUTION | 2019-08-22 |
140110002244 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120106002177 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091215002047 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071204002743 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060123002182 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031211002395 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011214002373 | 2001-12-14 | BIENNIAL STATEMENT | 2001-12-01 |
000128002252 | 2000-01-28 | BIENNIAL STATEMENT | 1999-12-01 |
971210002003 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State