GOLF & LANDSCAPE SERVICES, INC.

Name: | GOLF & LANDSCAPE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 2000 (25 years ago) |
Date of dissolution: | 20 Sep 2023 |
Entity Number: | 2540751 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3 EAST HASKELL AVE, AIRMONT, NY, United States, 10901 |
Principal Address: | 3 E HASKELL AVENUE, AIRMONT, NY, United States, 10901 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLF & LANDSCAPE SERVICES, INC. | DOS Process Agent | 3 EAST HASKELL AVE, AIRMONT, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
GARY L. SCHMIDT | Chief Executive Officer | 3 E HASKELL AVENUE, AIRMONT, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-15 | 2023-09-20 | Address | 3 EAST HASKELL AVE, AIRMONT, NY, 10901, USA (Type of address: Service of Process) |
2012-08-27 | 2023-09-20 | Address | 3 E HASKELL AVENUE, AIRMONT, NY, 10901, USA (Type of address: Chief Executive Officer) |
2012-08-27 | 2016-11-15 | Address | 3 E HASKELL AVENUE, AIRMONT, NY, 10901, USA (Type of address: Service of Process) |
2006-08-15 | 2012-08-27 | Address | 3 E HASKELL AVENUE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2006-08-15 | 2012-08-27 | Address | 3 E HASKELL AVENUE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920000022 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
161115006450 | 2016-11-15 | BIENNIAL STATEMENT | 2016-08-01 |
140916006740 | 2014-09-16 | BIENNIAL STATEMENT | 2014-08-01 |
120827002064 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100826003088 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State