Search icon

ALESSANDRO ABBATIELLO LANDSCAPING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ALESSANDRO ABBATIELLO Chief Executive Officer 66 WICKEY AVE., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ALESSANDRO ABBATIELLO DOS Process Agent 66 WICKEY AVENUE, WESTBURY, NY, United States, 11590

History

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)

Filings

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