Search icon

DIMITRI'S LANDSCAPING, INC.

Company Details

Name: DIMITRI'S LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2651478
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 292 MADISON AVENUE / 22ND FL, NEW YORK, NY, United States, 10017
Principal Address: 2035 SECOND AVENUE / 3RD FL, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN BACKER, ESQ. DOS Process Agent 292 MADISON AVENUE / 22ND FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DIMITRIOS N. GATANAS Chief Executive Officer 2035 SECOND AVENUE / 3RD FL, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2005-08-11 2007-07-20 Address C/O SCHEICHET & DAVIS, 767 THIRD AVE 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-06-23 2007-07-20 Address 2035 SECOND AVE, 3RD FL, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2003-06-23 2007-07-20 Address 2035 SECOND AVE, 3RD FL, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2003-06-23 2005-08-11 Address 800 THIRD AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-06-18 2003-06-23 Address 445 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1879278 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070720002867 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050811002822 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030623002249 2003-06-23 BIENNIAL STATEMENT 2003-06-01
020626000486 2002-06-26 CERTIFICATE OF AMENDMENT 2002-06-26
010618000426 2001-06-18 CERTIFICATE OF INCORPORATION 2001-06-18

Date of last update: 06 Feb 2025

Sources: New York Secretary of State