LOOKING GOOD LANDSCAPING, INC.

Name: | LOOKING GOOD LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2000 (25 years ago) |
Entity Number: | 2511039 |
ZIP code: | 11961 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 RUTH LN, RIDGE, NY, United States, 11961 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD C HARDWICKE JR | Chief Executive Officer | 19 RUTH LN, RIDGE, NY, United States, 11961 |
Name | Role | Address |
---|---|---|
EDWARD C HARDWICKE JR | DOS Process Agent | 19 RUTH LN, RIDGE, NY, United States, 11961 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-30 | 2025-04-22 | Address | 19 RUTH LN, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
2002-04-30 | 2025-04-22 | Address | 19 RUTH LN, RIDGE, NY, 11961, USA (Type of address: Service of Process) |
2000-05-17 | 2002-04-30 | Address | EDWARD C. HARDWICKE, JR., 19 RUTH LANE, RIDGE, NY, 11961, USA (Type of address: Service of Process) |
2000-05-17 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422003426 | 2025-04-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-16 |
200504062174 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006583 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160511006957 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140515006136 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State