JOHN JAY LANDSCAPE DEVELOPMENT LTD.
Headquarter
Name: | JOHN JAY LANDSCAPE DEVELOPMENT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2013902 |
ZIP code: | 33773 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10792 105th St, LARGO, FL, United States, 33773 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA ARCHER | DOS Process Agent | 10792 105th St, LARGO, FL, United States, 33773 |
Name | Role | Address |
---|---|---|
DEBRA ARCHER | Chief Executive Officer | 10792 105TH ST, LARGO, FL, United States, 33773 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-19 | 2022-01-19 | Address | 10792 105TH ST, LARGO, FL, 33773, USA (Type of address: Chief Executive Officer) |
2022-01-19 | 2022-01-19 | Address | 282 KATONAH AVE., #268, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2014-06-30 | 2022-01-19 | Address | 282 KATONAH AVE., #268, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2006-05-03 | 2014-06-30 | Address | 66 MARVIN AVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2004-05-05 | 2006-05-03 | Address | 66 MARVIN AVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211124000075 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
220119003433 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
181017006193 | 2018-10-17 | BIENNIAL STATEMENT | 2018-03-01 |
160307006170 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140630006141 | 2014-06-30 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State