Search icon

LANDCARE USA L.L.C.

Company Details

Name: LANDCARE USA L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2639128
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-08-04 2023-05-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-08-04 2023-05-03 Address 28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-23 2021-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-23 2021-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-01 2021-03-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230503000257 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210804002316 2021-08-03 CERTIFICATE OF CHANGE BY ENTITY 2021-08-03
210511060074 2021-05-11 BIENNIAL STATEMENT 2021-05-01
210323000772 2021-03-23 CERTIFICATE OF CHANGE 2021-03-23
190501061855 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-33416 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33417 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503007020 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150824000380 2015-08-24 CERTIFICATE OF AMENDMENT 2015-08-24
150504007337 2015-05-04 BIENNIAL STATEMENT 2015-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State