Search icon

FARM FRESH LANDSCAPING, INC.

Company Details

Name: FARM FRESH LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2000 (25 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2496354
ZIP code: 10940
County: Rockland
Place of Formation: New York
Address: 37 HIGHLAND LAKES ROAD, MT HOPE, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY TERPAK DOS Process Agent 37 HIGHLAND LAKES ROAD, MT HOPE, NY, United States, 10940

Chief Executive Officer

Name Role Address
GARY TERPAK Chief Executive Officer 37 HIGHLAND LAKES ROAD, MT. HOPE, NY, United States, 10940

History

Start date End date Type Value
2002-05-06 2009-09-08 Address 22 DEMAREST AVE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer)
2002-05-06 2009-09-08 Address 22 DEMAREST AVE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office)
2002-05-06 2009-09-08 Address 22 DEMAREST AVE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)
2000-04-07 2002-05-06 Address P.O. BOX 147, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112044 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090908002394 2009-09-08 BIENNIAL STATEMENT 2008-04-01
020506002710 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000407000537 2000-04-07 CERTIFICATE OF INCORPORATION 2000-04-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State