Name: | UPSTATE LAWN & LANDSCAPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1996 (29 years ago) |
Entity Number: | 2018308 |
ZIP code: | 13166 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5204 DODIER DR., WEEDSPORT, NY, United States, 13166 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UPSTATE LAWN & LANDSCAPE, INC | DOS Process Agent | 5204 DODIER DR., WEEDSPORT, NY, United States, 13166 |
Name | Role | Address |
---|---|---|
ALAN STROUD | Chief Executive Officer | 5204 DODIER DR., WEEDSPORT, NY, United States, 13166 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 6 DODIER DR., WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 5204 DODIER DR., WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2024-08-02 | Address | 6 DODIER DR., WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer) |
2002-04-25 | 2024-08-02 | Address | 6 DODIER DR., WEEDSPORT, NY, 13166, USA (Type of address: Service of Process) |
1996-04-09 | 2002-04-25 | Address | STE 102, 2000 TEALL AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004021 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
180314000099 | 2018-03-14 | ANNULMENT OF DISSOLUTION | 2018-03-14 |
DP-1758088 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080509002582 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
060418002022 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State