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
Name | Role | Address |
---|---|---|
GLENN BACKER, ESQ. | DOS Process Agent | 292 MADISON AVENUE / 22ND FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DIMITRIOS N. GATANAS | Chief Executive Officer | 2035 SECOND AVENUE / 3RD FL, NEW YORK, NY, United States, 10029 |
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) |
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