Name: | JOSEPH FEDELE LANDSCAPING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Entity Number: | 1990321 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 26 PRIMROSE ST, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FEDELE | DOS Process Agent | 26 PRIMROSE ST, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
JOSEPH FEDELE | Chief Executive Officer | 26 PRIMROSE ST, KAOTNAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-09 | 2012-01-27 | Address | 26 PRIMROSE STREET, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2010-02-09 | 2012-01-27 | Address | 26 PRIMROSE STREET, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2010-02-09 | 2012-01-27 | Address | 26 PRIMROSE STREET, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2010-02-09 | Address | 172 BEVERLY RD, MT KISCO, NY, 10549, 1804, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2010-02-09 | Address | 172 BEVERLY RD, MT KISCO, NY, 10549, 1804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220718002559 | 2022-07-18 | BIENNIAL STATEMENT | 2022-01-01 |
140219002401 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120127002417 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100209002186 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080124003097 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State