Name: | ALESSANDRO ABBATIELLO LANDSCAPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1999 (26 years ago) |
Date of dissolution: | 27 Nov 2024 |
Entity Number: | 2339342 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 WICKEY AVENUE, WESTBURY, NY, United States, 11590 |
Principal Address: | 66 WICKEY AVE., WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALESSANDRO ABBATIELLO | Chief Executive Officer | 66 WICKEY AVE., WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ALESSANDRO ABBATIELLO | DOS Process Agent | 66 WICKEY AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2025-03-21 | Address | 66 WICKEY AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-27 | 2025-03-21 | Address | 66 WICKEY AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003514 | 2024-11-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-27 |
170127006314 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
150217006469 | 2015-02-17 | BIENNIAL STATEMENT | 2015-01-01 |
130211006849 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110124002089 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090121002986 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
070131002668 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050301002073 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
030122002019 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010117002199 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State