TENDER LAWN CARE OF NEW HYDE PARK-MANHASSET, INC.

Name: | TENDER LAWN CARE OF NEW HYDE PARK-MANHASSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1972 (53 years ago) |
Date of dissolution: | 23 Jan 2014 |
Entity Number: | 246876 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 OLIVE STREET, LAKE SUCCESS, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 OLIVE STREET, LAKE SUCCESS, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
ALAN MAGED | Chief Executive Officer | 66 OLIVE STREET, LAKE SUCCESS, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-18 | 2006-10-30 | Address | 66 OLIVE ST., LAKE SUCCESS, NY, 11020, USA (Type of address: Chief Executive Officer) |
1996-11-18 | 2006-10-30 | Address | 66 OLIVE ST., LAKE SUCCESS, NY, 11020, USA (Type of address: Principal Executive Office) |
1996-11-18 | 2006-10-30 | Address | 66 OLIVE ST., LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process) |
1992-12-03 | 1996-11-18 | Address | 220 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1992-12-03 | 1996-11-18 | Address | 220 MADISON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123000749 | 2014-01-23 | CERTIFICATE OF DISSOLUTION | 2014-01-23 |
121210006247 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101102002223 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081024002377 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061030002534 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State