T. MOTTS LANDSCAPING & LAWN CARE, INC.

Name: | T. MOTTS LANDSCAPING & LAWN CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1999 (26 years ago) |
Date of dissolution: | 18 Jan 2024 |
Entity Number: | 2362929 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 2292 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603 |
Address: | 2292 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T. MOTTS LANDSCAPING & LAWN CARE, INC. | DOS Process Agent | 2292 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
TONY MOTTS | Chief Executive Officer | 2292 NEW HACKENSACK RD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-05 | 2024-03-08 | Address | 2292 NEW HACKENSACK ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2015-04-03 | 2024-03-08 | Address | 2292 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2015-04-03 | Address | 2292 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-04-25 | 2021-04-05 | Address | 2292 NEW HACKENSACK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1999-04-01 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002033 | 2024-01-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-18 |
210405062792 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190415060024 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170424006002 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
150403006328 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State