Name: | HERMAN'S LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1968 (57 years ago) |
Entity Number: | 229686 |
ZIP code: | 12603 |
County: | New York |
Place of Formation: | New York |
Address: | 1264 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F. HERMAN | Chief Executive Officer | 1266 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1264 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-13 | 2002-09-24 | Address | 660 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 2002-09-24 | Address | 660 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1995-07-13 | 2002-09-24 | Address | 660 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1988-04-18 | 1995-07-13 | Address | 660 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1968-10-28 | 1988-04-18 | Address | ATT: BARRY GOLOMB, 275 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121011002236 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101108002478 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
081002003179 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060925002759 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041104002767 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State