MASTERPIECE LANDSCAPE DESIGNS, INC.

Name: | MASTERPIECE LANDSCAPE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1997 (28 years ago) |
Date of dissolution: | 31 May 2022 |
Entity Number: | 2147111 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 17 DEWBERRY PLACE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 DEWBERRY PLACE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
DAVID SEMPRINI | Chief Executive Officer | 17 DEWBERRY PLACE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-07 | 2022-10-31 | Address | 17 DEWBERRY PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2009-05-07 | 2022-10-31 | Address | 17 DEWBERRY PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1999-06-30 | 2009-05-07 | Address | 11 LYNHAVEN PL, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1999-06-30 | 2009-05-07 | Address | 11 LYNHAVEN PL, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2009-05-07 | Address | 11 LYNHAVEN PL, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031001239 | 2022-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-31 |
130621002061 | 2013-06-21 | BIENNIAL STATEMENT | 2013-05-01 |
110610002100 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090507002480 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070606002594 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State