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