M & M LANDSCAPING OF L.I. CORP.

Name: | M & M LANDSCAPING OF L.I. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227424 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2574 7TH AVENUE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL MENDES | DOS Process Agent | 2574 7TH AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
JOEL MENDES | Chief Executive Officer | 2574 7TH AVENUE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 124 COLONIAL AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 2574 7TH AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 124 COLONIAL AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 2574 7TH AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422004463 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
240404002871 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
100401002168 | 2010-04-01 | BIENNIAL STATEMENT | 2010-02-01 |
060510003177 | 2006-05-10 | BIENNIAL STATEMENT | 2006-02-01 |
040504002281 | 2004-05-04 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State