Name: | JOSE ABZUN LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1996 (29 years ago) |
Entity Number: | 2022671 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 JOE'S HILLS ROAD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE ABZUN LANDSCAPING, INC. | DOS Process Agent | 50 JOE'S HILLS ROAD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JOSE ABZUN | Chief Executive Officer | 50 JOE'S HILLS ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 49 SPRING ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 50 JOE'S HILLS ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2012-05-31 | 2024-01-02 | Address | 49 SPRING ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2012-05-31 | 2024-01-02 | Address | 49 SPRING ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2003-05-09 | 2012-05-31 | Address | 49 SPRING ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102006784 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
160525006341 | 2016-05-25 | BIENNIAL STATEMENT | 2016-04-01 |
140729002196 | 2014-07-29 | BIENNIAL STATEMENT | 2014-04-01 |
120531002039 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100507002488 | 2010-05-07 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State