AMERICAN LAND SERVICES, INC.

Name: | AMERICAN LAND SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1999 (26 years ago) |
Date of dissolution: | 31 May 2016 |
Entity Number: | 2422246 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6901 JERICHO TPKE, STE 210, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6901 JERICHO TPKE, STE 210, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
CHRIS MCKENNA | Chief Executive Officer | 6901 JERICHO TPKE, STE 210, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-21 | 2014-10-09 | Address | 6800 JERICHO TPKE #110W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2001-09-21 | 2014-10-09 | Address | C. MCKENNA, 6800 JERICHO TPKE #110W, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2001-09-21 | 2014-10-09 | Address | 6800 JERICHO TPKE #110W, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1999-09-24 | 2001-09-21 | Address | 149 INTERVALE AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160531000557 | 2016-05-31 | CERTIFICATE OF DISSOLUTION | 2016-05-31 |
141009002047 | 2014-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
010921002161 | 2001-09-21 | BIENNIAL STATEMENT | 2001-09-01 |
990924000447 | 1999-09-24 | CERTIFICATE OF INCORPORATION | 1999-09-24 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State