Name: | BILL DABERKOW LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2489840 |
ZIP code: | 10890 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 70 VIRGINIA RD, UNIT 9 C, WHITE PLAINS, NY, United States, 10603 |
Address: | 5 JOYCE PLAZA, STONY POINT, NY, United States, 10890 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O H. CHRIS KOPF, CPA | DOS Process Agent | 5 JOYCE PLAZA, STONY POINT, NY, United States, 10890 |
Name | Role | Address |
---|---|---|
CLAUDIO JOSAN | Chief Executive Officer | 70 VIRGINIA RD, UNIT 9 C, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2008-05-23 | Address | C/O CHUDE JASON, 28 WEST ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2008-05-23 | Address | 28 WEST ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2002-05-14 | 2008-03-13 | Address | 324 BUENA VISTA, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2008-03-13 | Address | 324 BUENA VISTA, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2002-05-14 | Address | 33 LARKIN LANE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937599 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
080523003024 | 2008-05-23 | AMENDMENT TO BIENNIAL STATEMENT | 2008-03-01 |
080313002155 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060324002987 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040310002210 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020514002257 | 2002-05-14 | BIENNIAL STATEMENT | 2002-03-01 |
000323000648 | 2000-03-23 | CERTIFICATE OF INCORPORATION | 2000-03-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State