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
Name | Role | Address |
---|---|---|
GARY TERPAK | DOS Process Agent | 37 HIGHLAND LAKES ROAD, MT HOPE, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
GARY TERPAK | Chief Executive Officer | 37 HIGHLAND LAKES ROAD, MT. HOPE, NY, United States, 10940 |
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) |
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